Regent's Place
London
NW1 3HG
Director Name | Mr Peter Laurens Pluim |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2018) |
Role | Svp And Coo Global Operations, Atos I&Dm |
Country of Residence | Netherlands |
Correspondence Address | 30 Burgemeester Rijnderslaan 1185 Mc Amstelveen Netherlands |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 30 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Neil Harvey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Bouskill Yans Lane Storth Cumbria LA7 7LJ |
Director Name | Mr Andrew Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 June 2009) |
Role | Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Secretary Name | Mr Andrew Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 June 2009) |
Role | Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Joseph Robert McKenna |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Matthew Piers Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | harbrook.net |
---|
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.2m at £0.1 | Innovise Esm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 June 2009 | Delivered on: 30 June 2009 Satisfied on: 8 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
25 June 2004 | Delivered on: 1 July 2004 Satisfied on: 25 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2005 | Delivered on: 17 December 2005 Persons entitled: Arcadevital Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge all its right and entitlement to the rent deposit monies. Outstanding |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
21 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Change of name notice (2 pages) |
13 April 2016 | Resolutions
|
23 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Solvency Statement dated 04/11/15 (1 page) |
23 December 2015 | Resolutions
|
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 April 2015 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages) |
8 April 2015 | Satisfaction of charge 3 in full (1 page) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 17 June 2009
|
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Director and secretary appointed anthony john edwards (5 pages) |
24 June 2009 | Appointment terminated director neil harvey (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page) |
24 June 2009 | Director appointed michael allan taylor (5 pages) |
24 June 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
24 June 2009 | Appointment terminated director and secretary andrew brooks (1 page) |
25 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members
|
31 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | S-div 12/02/01 (2 pages) |
15 February 2001 | Ad 29/01/01--------- £ si 19998@1 (2 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
21 February 1999 | New director appointed (2 pages) |
11 February 1999 | Incorporation (10 pages) |