Richmond
TW9 2TF
Secretary Name | Ms Kristina Anne Wallen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2000(4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 33 Evelyn Road Richmond TW9 2TF |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(9 months after company formation) |
Appointment Duration | 23 years |
Role | MD |
Country of Residence | England |
Correspondence Address | Vivans House Downs Road West Stoke Chichester West Sussex PO18 9BP |
Director Name | Carol Jane Lovell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2003) |
Role | Recruitment |
Correspondence Address | 36 Nutbourne Street London W10 4HL |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 5 St James Square London SW1Y 4JU |
Website | harpwallen.co.uk |
---|---|
Telephone | 020 71129055 |
Telephone region | London |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Kristina Anne Wallen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,976 |
Cash | £5,900 |
Current Liabilities | £41,458 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
19 August 2022 | Secretary's details changed for Ms Kristina Anne Wallen on 9 August 2022 (1 page) |
19 August 2022 | Director's details changed for Ms Kristina Anne Wallen on 9 August 2022 (2 pages) |
19 August 2022 | Change of details for Ms Kristina Anne Wallen as a person with significant control on 9 August 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 November 2019 | Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Notification of Kristina Anne Wallen as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Notification of Kristina Anne Wallen as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 August 2010 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 24 August 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
10 October 2003 | Return made up to 31/07/03; full list of members
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 31/07/03; full list of members
|
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members
|
28 August 2002 | Return made up to 31/07/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 5 saint james square london SW1Y 4JU (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 5 saint james square london SW1Y 4JU (1 page) |
26 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
26 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
27 September 2001 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2001 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
7 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
31 July 2000 | Incorporation (19 pages) |
31 July 2000 | Incorporation (19 pages) |