London
N16 9HP
Director Name | Mr William Anthony James Francis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 247 Church Street London N16 9HP |
Director Name | Mr Ashley Ford |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Website | harkable.com |
---|---|
Email address | [email protected] |
Telephone | 020 38769177 |
Telephone region | London |
Registered Address | 247 Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
323 at £1 | Ashley Ford 32.33% Ordinary |
---|---|
323 at £1 | Christopher William Harris 32.33% Ordinary |
323 at £1 | William Anthony James Francis 32.33% Ordinary |
30 at £1 | Converto Ventures LTD 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,625 |
Cash | £715 |
Current Liabilities | £28,726 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 July 2012 | Delivered on: 1 August 2012 Persons entitled: Roy Michael Bard Classification: Lease Secured details: £980,00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|
11 April 2017 | Termination of appointment of Ashley Ford as a director on 20 September 2016 (1 page) |
---|---|
11 April 2017 | Termination of appointment of William Anthony James Francis as a director on 20 September 2016 (1 page) |
11 April 2017 | Termination of appointment of William Anthony James Francis as a director on 20 September 2016 (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 July 2013 | Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
10 April 2013 | Registered office address changed from Wyatts 18 Highbury New Park London N52 Db on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr William Anthony James Francis on 4 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr William Anthony James Francis on 4 March 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Appointment of Mr Ashley Ford as a director (2 pages) |
12 April 2012 | Director's details changed for Mr Christopher William Harris on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr William Anthony James Francis on 12 April 2012 (2 pages) |
8 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2012 (3 pages) |
8 January 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2012 (3 pages) |
5 April 2011 | Incorporation
|