Company NameHAYS Finance Technology Limited
Company StatusDissolved
Company Number03981892
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 11 months ago)
Dissolution Date26 July 2019 (4 years, 8 months ago)
Previous NamesJames Harvard International Limited and James Harvard Financial Limited

Business Activity

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

Directors

Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameAndrew David Murton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressBartley Mill Cottage
Little Bayham
Lamberhurst
East Sussex
TN3 8BH
Secretary NameSonia Murton
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBartley Mill Cottage
Bartley Mill Road Little Bayham
Lamberhurst
East Sussex
TN3 8BH
Director NameBernard Keith Schiemer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2004)
RoleRecruitment Consultant
Correspondence AddressFlat 3
19 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameMark Walter James Holmes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleRecruitment Consultant
Correspondence Address57a Cobden Road
Sevenoaks
Kent
TN13 3UB
Director NameNicholas Kebbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2002)
RoleSales Recruitment
Correspondence AddressNorth Cottage
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NamePaul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence AddressUnit 623 21 Wormwood Street
Boston
Ma 002210
United States
Director NameVictoria Broadfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address8 Glencoe Mansions
Mowl Street
London
SW9 0ER
Secretary NameVictoria Broadfoot
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address8 Glencoe Mansions
Mowl Street
London
SW9 0ER
Director NameMr Stewart James Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 3 Southlea Road
Datchet
Berkshire
SL3 9BY
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bray Road
Guildford
Surrey
GU2 7LJ
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehays.com
Telephone020 73832266
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1James Harvard International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 November 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
16 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
25 June 2018Registered 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 2018Appointment of a voluntary liquidator (3 pages)
20 June 2018Declaration of solvency (5 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
30 May 2018Satisfaction of charge 2 in full (1 page)
23 May 2018Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 07/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 07/10/2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 80
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 80
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 80
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 80
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 80
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 80
(4 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (9 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (9 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of Richard Jackson as a director (1 page)
4 January 2011Termination of appointment of Richard Jackson as a director (1 page)
29 December 2010Full accounts made up to 30 June 2010 (15 pages)
29 December 2010Full accounts made up to 30 June 2010 (15 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
19 October 2010Termination of appointment of Philip Duquenoy as a director (1 page)
19 October 2010Termination of appointment of Philip Duquenoy as a director (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Richard Jackson on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Jackson on 27 September 2010 (2 pages)
9 February 2010Full accounts made up to 30 June 2009 (13 pages)
9 February 2010Full accounts made up to 30 June 2009 (13 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
28 April 2009Full accounts made up to 30 June 2008 (17 pages)
28 April 2009Full accounts made up to 30 June 2008 (17 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
18 December 2008Resolutions
  • RES13 ‐ Conflict of interest 11/11/2008
(1 page)
18 December 2008Resolutions
  • RES13 ‐ Conflict of interest 11/11/2008
(1 page)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
29 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
29 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
25 October 2007Memorandum and Articles of Association (13 pages)
25 October 2007Memorandum and Articles of Association (13 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Company name changed james harvard financial LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed james harvard financial LIMITED\certificate issued on 17/10/07 (2 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 27/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 27/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page)
10 April 2007Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
30 May 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
11 January 2006Registered office changed on 11/01/06 from: holborn hall 193-197 high holburn london WC1V 7BO (1 page)
11 January 2006Registered office changed on 11/01/06 from: holborn hall 193-197 high holburn london WC1V 7BO (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
10 December 2005Particulars of mortgage/charge (11 pages)
10 December 2005Particulars of mortgage/charge (11 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 27/04/05; full list of members (2 pages)
17 June 2005Return made up to 27/04/05; full list of members (2 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (11 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 February 2004Company name changed james harvard international limi ted\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed james harvard international limi ted\certificate issued on 10/02/04 (2 pages)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 November 2003Registered office changed on 06/11/03 from: 8 high street heathfield east sussex TN21 8LS (1 page)
6 November 2003Registered office changed on 06/11/03 from: 8 high street heathfield east sussex TN21 8LS (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
31 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
31 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 27/04/03; full list of members (8 pages)
9 May 2003Return made up to 27/04/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 May 2002Return made up to 27/04/02; full list of members (8 pages)
3 May 2002Return made up to 27/04/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
24 July 2001Registered office changed on 24/07/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
8 June 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 June 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
21 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
30 April 2001Secretary's particulars changed (1 page)
30 April 2001Secretary's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HA (1 page)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HA (1 page)
4 December 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
4 December 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
16 June 2000Ad 26/05/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
16 June 2000Ad 26/05/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 May 2000Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
27 April 2000Incorporation (18 pages)
27 April 2000Incorporation (18 pages)