Wargrave
Reading
RG10 8HY
Director Name | Mr John Welsh Blackwood Alder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bayview Road Whitstable Kent CT5 4NP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Austin Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Rise 90a Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Austin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Beam End 150 Forest Road Tunbridge Wells Kent TN2 5JD |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2012) |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Website | nashharvey.com |
---|---|
Telephone | 0845 6732190 |
Telephone region | Unknown |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £303 |
Cash | £4,204 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
8 January 2018 | Change of details for Mr Paul Colin Warren Smith as a person with significant control on 8 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Paul Colin Warren Smith on 4 January 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 December 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page) |
13 November 2013 | Termination of appointment of David Smith as a director (1 page) |
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Termination of appointment of John Alder as a director (1 page) |
13 November 2013 | Termination of appointment of David Smith as a director (1 page) |
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Termination of appointment of John Alder as a director (1 page) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 October 2012 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page) |
19 October 2012 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Austin Smith on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Austin Smith on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for David Austin Smith on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 June 2003 | Return made up to 02/06/03; full list of members
|
8 June 2003 | Return made up to 02/06/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 July 2001 | Return made up to 02/06/01; full list of members
|
4 July 2001 | Return made up to 02/06/01; full list of members
|
22 March 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
22 March 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed nash harvey accountants LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed nash harvey accountants LIMITED\certificate issued on 29/06/00 (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (19 pages) |
2 June 2000 | Incorporation (19 pages) |