London
W1U 7EU
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Andrew David Murton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Bartley Mill Cottage Little Bayham Lamberhurst East Sussex TN3 8BH |
Secretary Name | Sonia Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bartley Mill Cottage Bartley Mill Road Little Bayham Lamberhurst East Sussex TN3 8BH |
Director Name | Bernard Keith Schiemer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2004) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 19 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Mark Walter James Holmes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Recruitment Consultant |
Correspondence Address | 57a Cobden Road Sevenoaks Kent TN13 3UB |
Director Name | Nicholas Kebbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2002) |
Role | Sales Recruitment |
Correspondence Address | North Cottage Langton Road Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Paul Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | Unit 623 21 Wormwood Street Boston Ma 002210 United States |
Director Name | Victoria Broadfoot |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 8 Glencoe Mansions Mowl Street London SW9 0ER |
Secretary Name | Victoria Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 8 Glencoe Mansions Mowl Street London SW9 0ER |
Director Name | Mr Stewart James Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Southlea Road Datchet Berkshire SL3 9BY |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bray Road Guildford Surrey GU2 7LJ |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Richard Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hays.com |
---|---|
Telephone | 020 73832266 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | James Harvard International Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2005 | Delivered on: 10 December 2005 Satisfied on: 2 June 2012 Persons entitled: Octopus Asset Management Limited as Trustee for the Security Beneficiaries (The Securitytrustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 August 2005 | Delivered on: 23 August 2005 Satisfied on: 1 August 2012 Persons entitled: National Westminster 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 |
16 March 2004 | Delivered on: 31 March 2004 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 September 2003 | Delivered on: 25 September 2003 Satisfied on: 7 November 2012 Persons entitled: Holborn Hall Limited Classification: Rent deposit deed Secured details: £8,500.00 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £8,500 plus an amount equivalent to vat thereon. Fully Satisfied |
27 April 2001 | Delivered on: 9 May 2001 Satisfied on: 2 December 2005 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee ("the security holder") in accordance with the terms of the transaction, security, instrument or other obligation including those under the financing agreement (all terms as defined). 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 |
3 August 2000 | Delivered on: 4 August 2000 Satisfied on: 15 October 2003 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge on book debts Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 12TH july 2000 (as therein defined) or otherwise. Particulars: Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge such moneys which the company may receive in respect of the other debts. Fully Satisfied |
4 August 2000 | Delivered on: 19 August 2000 Persons entitled: Geoffrey Roger Green Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease. Particulars: All sums from time to time constituting the security deposit and any additional sums paid into the deposit account. Outstanding |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
20 June 2018 | Declaration of solvency (5 pages) |
20 June 2018 | Resolutions
|
30 May 2018 | Satisfaction of charge 2 in full (1 page) |
23 May 2018 | Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 07/10/2016 (5 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 07/10/2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Termination of appointment of Richard Jackson as a director (1 page) |
4 January 2011 | Termination of appointment of Richard Jackson as a director (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
19 October 2010 | Termination of appointment of Philip Duquenoy as a director (1 page) |
19 October 2010 | Termination of appointment of Philip Duquenoy as a director (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Richard Jackson on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Jackson on 27 September 2010 (2 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
29 March 2008 | Prev ext from 31/12/2007 to 30/06/2008 (1 page) |
29 March 2008 | Prev ext from 31/12/2007 to 30/06/2008 (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
25 October 2007 | Memorandum and Articles of Association (13 pages) |
25 October 2007 | Memorandum and Articles of Association (13 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Company name changed james harvard financial LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed james harvard financial LIMITED\certificate issued on 17/10/07 (2 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | Return made up to 27/04/06; full list of members
|
30 May 2006 | Return made up to 27/04/06; full list of members
|
11 January 2006 | Registered office changed on 11/01/06 from: holborn hall 193-197 high holburn london WC1V 7BO (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: holborn hall 193-197 high holburn london WC1V 7BO (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
10 December 2005 | Particulars of mortgage/charge (11 pages) |
10 December 2005 | Particulars of mortgage/charge (11 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
17 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Return made up to 27/04/04; full list of members
|
9 July 2004 | Return made up to 27/04/04; full list of members
|
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 February 2004 | Company name changed james harvard international limi ted\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed james harvard international limi ted\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 8 high street heathfield east sussex TN21 8LS (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 8 high street heathfield east sussex TN21 8LS (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
8 June 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
8 June 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
21 May 2001 | Return made up to 27/04/01; full list of members
|
21 May 2001 | Return made up to 27/04/01; full list of members
|
9 May 2001 | Particulars of mortgage/charge (11 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
30 April 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HA (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HA (1 page) |
4 December 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
4 December 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Ad 26/05/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
16 June 2000 | Ad 26/05/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
27 April 2000 | Incorporation (18 pages) |
27 April 2000 | Incorporation (18 pages) |