Company NameNASH Harvey Consultancy Limited
DirectorPaul Colin Warren Smith
Company StatusActive
Company Number04006556
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NameNASH Harvey Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Colin Warren Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry View 4a High Street
Wargrave
Reading
RG10 8HY
Director NameMr John Welsh Blackwood Alder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Bayview Road
Whitstable
Kent
CT5 4NP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Austin Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Rise
90a Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Austin Smith
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressBeam End 150 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Secretary NameNASH Harvey Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2012)
Correspondence AddressThe Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT

Contact

Websitenashharvey.com
Telephone0845 6732190
Telephone regionUnknown

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£303
Cash£4,204

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 January 2018Change of details for Mr Paul Colin Warren Smith as a person with significant control on 8 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Paul Colin Warren Smith on 4 January 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 December 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 2 December 2013 (1 page)
13 November 2013Termination of appointment of David Smith as a director (1 page)
13 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(3 pages)
13 November 2013Termination of appointment of John Alder as a director (1 page)
13 November 2013Termination of appointment of David Smith as a director (1 page)
13 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(3 pages)
13 November 2013Termination of appointment of John Alder as a director (1 page)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 October 2012Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page)
19 October 2012Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page)
7 June 2011Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2011 (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Austin Smith on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Austin Smith on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for David Austin Smith on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul Colin Warren Smith on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
25 July 2006Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Return made up to 02/06/06; full list of members (7 pages)
5 July 2006Return made up to 02/06/06; full list of members (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 May 2005Return made up to 02/06/05; full list of members (7 pages)
25 May 2005Return made up to 02/06/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 May 2004Return made up to 02/06/04; full list of members (7 pages)
28 May 2004Return made up to 02/06/04; full list of members (7 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 August 2002Return made up to 02/06/02; full list of members (7 pages)
7 August 2002Return made up to 02/06/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
22 March 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
28 June 2000Company name changed nash harvey accountants LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed nash harvey accountants LIMITED\certificate issued on 29/06/00 (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 June 2000Director resigned (1 page)
2 June 2000Incorporation (19 pages)
2 June 2000Incorporation (19 pages)