Company NameInnovise Esm Limited
Company StatusDissolved
Company Number03711429
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesHarbrook Consultants Limited and Engage Esm Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Peter Laurens Pluim
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed30 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleSvp And Coo Global Operations, Atos I&Dm
Country of ResidenceNetherlands
Correspondence Address30 Burgemeester Rijnderslaan
1185 Mc Amstelveen
Netherlands
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed30 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameNeil Harvey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressBouskill
Yans Lane
Storth
Cumbria
LA7 7LJ
Director NameMr Andrew Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2009)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Secretary NameMr Andrew Brooks
NationalityBritish
StatusResigned
Appointed14 February 1999(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2009)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteharbrook.net

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.2m at £0.1Innovise Esm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 June 2009Delivered 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 2004Delivered 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 2005Delivered 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

Filing History

17 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 January 2017Registered 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 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
21 October 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Change of name notice (2 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
23 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
28 January 2016Statement by Directors (1 page)
28 January 2016Statement of capital on 28 January 2016
  • GBP 100
(4 pages)
28 January 2016Solvency Statement dated 04/11/15 (1 page)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 April 2015Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages)
8 April 2015Satisfaction of charge 3 in full (1 page)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 320,000
(4 pages)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 320,000
(4 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 December 2011Registered 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 2011Registered 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 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 April 2010Full accounts made up to 30 September 2009 (17 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
27 November 2009Statement of capital following an allotment of shares on 17 June 2009
  • GBP 320,000.0
(2 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Director and secretary appointed anthony john edwards (5 pages)
24 June 2009Appointment terminated director neil harvey (1 page)
24 June 2009Registered office changed on 24/06/2009 from claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page)
24 June 2009Director appointed michael allan taylor (5 pages)
24 June 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
24 June 2009Appointment terminated director and secretary andrew brooks (1 page)
25 February 2009Return made up to 11/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2008Return made up to 11/02/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 11/02/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
29 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 March 2004Return made up to 11/02/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
27 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
15 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 February 2001S-div 12/02/01 (2 pages)
15 February 2001Ad 29/01/01--------- £ si 19998@1 (2 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
27 September 2000Full accounts made up to 29 February 2000 (10 pages)
10 February 2000Return made up to 11/02/00; full list of members (6 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
21 February 1999New director appointed (2 pages)
11 February 1999Incorporation (10 pages)