London
SW10 0JL
Director Name | Mrs Flora Harvey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Website | www.jamesharveybritishart.com/ |
---|---|
Telephone | 020 73520015 |
Telephone region | London |
Registered Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Flora Harvey 50.00% Ordinary |
---|---|
1 at £1 | James William Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,603 |
Current Liabilities | £181,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Director's details changed for Mrs Flora Harvey on 6 April 2015 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Mrs Flora Harvey on 6 April 2015 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England on 18 March 2014 (1 page) |
14 May 2013 | Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page) |
8 May 2013 | Company name changed james harvey sporting art LTD\certificate issued on 08/05/13
|
8 May 2013 | Company name changed james harvey sporting art LTD\certificate issued on 08/05/13
|
15 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
15 April 2013 | Change of name notice (2 pages) |
15 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
15 April 2013 | Change of name notice (2 pages) |
19 March 2013 | Registered office address changed from 15 Langton Street London SW10 0JL United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 15 Langton Street London SW10 0JL United Kingdom on 19 March 2013 (1 page) |
12 March 2013 | Incorporation (22 pages) |
12 March 2013 | Incorporation (22 pages) |