HARVARD MANAGED OFFICES LIMITED

HARVARD MANAGED OFFICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARVARD MANAGED OFFICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02885111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARVARD MANAGED OFFICES LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HARVARD MANAGED OFFICES LIMITED located?

    Registered Office Address
    White Willows Mattingley Green
    Mattingley
    RG27 8LA Hook
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARVARD MANAGED OFFICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HARVARD MANAGED OFFICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to White Willows Mattingley Green Mattingley Hook RG27 8LA on Aug 21, 2020

    1 pagesAD01

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on Feb 01, 2020

    1 pagesAD01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Anthony Parritt on Jan 06, 2020

    2 pagesCH01

    Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on Oct 10, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 30, 2015

    3 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 30, 2014

    4 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 30, 2013

    4 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of HARVARD MANAGED OFFICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRIS, Zoe Diana
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    Secretary
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    British11242160001
    PARRIS, Philip Reginald
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    Director
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    EnglandBritish11242170002
    PARRIS, Zoe Diana
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    Director
    White Willows
    Mattingley Green
    RG27 8LA Hook
    Hampshire
    EnglandBritish11242160001
    PARRITT, Clive Anthony
    Mattingley Green
    Mattingley
    RG27 8LA Hook
    White Willows
    England
    Director
    Mattingley Green
    Mattingley
    RG27 8LA Hook
    White Willows
    England
    EnglandBritish7777080002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PARRITT, Clive Anthony
    3 Howitt Road
    NW3 4LT London
    Director
    3 Howitt Road
    NW3 4LT London
    EnglandBritish7777080002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of HARVARD MANAGED OFFICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parral Limited
    Bridle Close
    KT1 2JW Kingston Upon Thames
    9
    England
    Apr 06, 2016
    Bridle Close
    KT1 2JW Kingston Upon Thames
    9
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HARVARD MANAGED OFFICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 22, 2008
    Delivered On Nov 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Sep 06, 1995
    Delivered On Sep 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0