Company NameHarneys Services (UK) Limited
Company StatusDissolved
Company Number06696634
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Ross Munro
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(8 years after company formation)
Appointment Duration3 years, 3 months (closed 31 December 2019)
RolePartner / Director
Country of ResidenceEngland
Correspondence Address1 Pemberton Row
3rd Floor
London
EC4A 3BG
Secretary NameMr Andrew Ross Munro
StatusClosed
Appointed23 September 2016(8 years after company formation)
Appointment Duration3 years, 3 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address1 Pemberton Row
3rd Floor
London
EC4A 3BG
Director NameMr Alan William Skinner
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleBanker
Correspondence Address5 New Street Square
London
EC4A 3BF
Director NameMr Leonard Anthony Birmingham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleLawyer
Country of ResidenceBritish Virgin Islands
Correspondence Address5 New Street Square
London
EC4A 3BF
Director NameMr Peter Richard Nicholas Tarn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3BF
Secretary NamePeter Richard Nicholas Tarn
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Pemberton Row
3rd Floor
London
EC4A 3BG

Location

Registered Address1 Pemberton Row
3rd Floor
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Harneys Marketing Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 September 2016Appointment of Mr Andrew Ross Munro as a secretary on 23 September 2016 (2 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Termination of appointment of Peter Richard Nicholas Tarn as a secretary on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Andrew Ross Munro as a director on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Peter Richard Nicholas Tarn as a director on 23 September 2016 (1 page)
19 July 2016Registered office address changed from Ground Floor 5 New Street Square London EC4A 3BF to 1 Pemberton Row 3rd Floor London EC4A 3BG on 19 July 2016 (1 page)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
15 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 June 2014Termination of appointment of Leonard Birmingham as a director (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
15 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
26 September 2012Director's details changed for Mr Leonard Anthony Birmingham on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Peter Richard Nicholas Tarn on 25 September 2012 (2 pages)
26 September 2012Secretary's details changed for Peter Richard Nicholas Tarn on 25 September 2012 (1 page)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 October 2011Director's details changed for Mr Leonard Anthony Birmingham on 12 September 2011 (2 pages)
7 October 2011Director's details changed for Peter Richard Nicholas Tarn on 12 September 2011 (2 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
7 October 2011Termination of appointment of Alan Skinner as a director (1 page)
9 September 2011Registered office address changed from 5 New Street Square London EC4A 3BF on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 5 New Street Square London EC4A 3BF on 9 September 2011 (2 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (14 pages)
14 September 2010Termination of appointment of Alan Skinner as a director (2 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 January 2010Statement of capital following an allotment of shares on 12 September 2008
  • GBP 1,001
(2 pages)
12 January 2010Appointment of Peter Richard Nicholas Tarn as a secretary (2 pages)
12 January 2010Appointment of Leonard Anthony Birmingham as a director (2 pages)
12 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
12 January 2010Appointment of Alan Skinner as a director (2 pages)
12 January 2010Appointment of Peter Richard Nicholas Tarn as a director (2 pages)
12 September 2008Incorporation (19 pages)