Company Name173 Harvist Road Limited
DirectorsPaul Kenneth Johnson and Hann Chung Ho
Company StatusActive
Company Number05445289
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Paul Kenneth Johnson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Cottage
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Hann Chung Ho
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleMarketing Manager
Country of ResidenceFrance
Correspondence AddressSuite 5 39-41 Chase Side
Southgate
London
N14 5BP
Director NameZvi Barzilai
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleLandscape Architect
Correspondence Address173 Harvist Road
London
NW6 6HB
Secretary NameNatalie Chantelle Direkze
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address173 Harvist Road
London
NW6 6HB
Secretary NameIlaria Clapis
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 03 December 2020)
RoleCompany Director
Correspondence Address39 Osborne Road
London
NW2 5DR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone020 89683710
Telephone regionLondon

Location

Registered AddressSuite 5 39-41 Chase Side
Southgate
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ilaria Clapis & Hann Chung Ho
66.67%
Ordinary
1 at £1Susan Pamela Stevenson & Paul Kenneth Johnson
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Change of details for Mrs Ilaria Clapis as a person with significant control on 17 May 2021 (2 pages)
25 May 2021Change of details for Mr Hann Chung Ho as a person with significant control on 17 May 2021 (2 pages)
23 May 2021Change of details for Mrs Ilaria Clapis as a person with significant control on 29 December 2020 (2 pages)
23 May 2021Director's details changed for Mr Hann Chung Ho on 29 December 2020 (2 pages)
18 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 December 2020Registered office address changed from 173 Harvist Road Queens Park London NW6 6HB to Suite 5 39-41 Chase Side Southgate London N14 5BP on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Ilaria Clapis as a secretary on 3 December 2020 (1 page)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Secretary's details changed for Ilaria Clapis on 11 May 2013 (2 pages)
23 May 2013Director's details changed for Hann Chung Ho on 11 May 2013 (2 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Hann Chung Ho on 11 May 2013 (2 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Secretary's details changed for Ilaria Clapis on 11 May 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Appointment of Hann Chung Ho as a director (3 pages)
20 January 2010Appointment of Hann Chung Ho as a director (3 pages)
7 January 2010Appointment of Ilaria Clapis as a secretary (3 pages)
7 January 2010Appointment of Ilaria Clapis as a secretary (3 pages)
9 October 2009Termination of appointment of Natalie Direkze as a secretary (2 pages)
9 October 2009Termination of appointment of Zvi Barzilai as a director (2 pages)
9 October 2009Termination of appointment of Natalie Direkze as a secretary (2 pages)
9 October 2009Termination of appointment of Zvi Barzilai as a director (2 pages)
5 June 2009Return made up to 06/05/09; full list of members (4 pages)
5 June 2009Return made up to 06/05/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 May 2008Return made up to 06/05/08; full list of members (4 pages)
8 May 2008Return made up to 06/05/08; full list of members (4 pages)
16 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 06/05/07; full list of members (3 pages)
11 June 2007Return made up to 06/05/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 June 2006Ad 20/02/06--------- £ si 2@1 (2 pages)
19 June 2006Ad 20/02/06--------- £ si 2@1 (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 06/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 06/05/06; full list of members (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
6 May 2005Incorporation (17 pages)
6 May 2005Incorporation (17 pages)