Harpenden
AL5 5LA
Secretary Name | Dr Catherine Anne Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | 19 Milton Road Harpenden Hertfordshire AL5 5LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tobin Associates 4th Floor London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Philip Lee Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,365 |
Cash | £102,110 |
Current Liabilities | £20,413 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
27 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
12 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Doctor Catherine Anne Harvey on 26 February 2013 (1 page) |
9 January 2015 | Secretary's details changed for Doctor Catherine Anne Harvey on 26 February 2013 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Director's details changed for Philip Lee Harvey on 29 January 2013 (3 pages) |
31 January 2013 | Director's details changed for Philip Lee Harvey on 29 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Lee Harvey on 6 January 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
21 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 13-14 great sutton street london EC1V 0BX (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 13-14 great sutton street london EC1V 0BX (1 page) |
3 March 2008 | Return made up to 06/01/08; full list of members (6 pages) |
3 March 2008 | Return made up to 06/01/08; full list of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 February 2007 | Return made up to 06/01/07; full list of members
|
28 February 2007 | Return made up to 06/01/07; full list of members
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
22 February 2006 | Director resigned (1 page) |
6 January 2006 | Incorporation (16 pages) |
6 January 2006 | Incorporation (16 pages) |