THE HARVILL PRESS LIMITED

THE HARVILL PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HARVILL PRESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02984094
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE HARVILL PRESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE HARVILL PRESS LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HARVILL PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (274) LIMITEDOct 27, 1994Oct 27, 1994

    What are the latest accounts for THE HARVILL PRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE HARVILL PRESS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for THE HARVILL PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01
    XDFBP7Z7

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Nov 04, 2024

    1 pagesAD01
    XDF65W82

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA
    XD697PDL

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01
    XCG80OBM

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA
    RCCAXMB6

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01
    XBG9EBOJ

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA
    ABDKRKNK

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01
    XAGKVZ5N

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA
    AADJVWEP

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01
    XA6E2WZV

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA
    A9E2UGY0

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01
    X96QNRZL

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    L8EFEQNC

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01
    X87G39WR

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01
    X783VRAY

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    L76N51PV

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01
    X68LF1CB

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA
    L60XFS5K

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03
    X5APXSUQ

    Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016

    1 pagesTM02
    X5APW2OY

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA
    A5A7F1R5

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 2,302,535
    SH01
    X59RPLO4

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2,302,535
    SH01
    X4A5S2JF

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA
    L41XPECO

    Appointment of Mrs Helena Caroline Peacock as a secretary on Oct 20, 2014

    2 pagesAP03
    X3LEZJYQ

    Who are the officers of THE HARVILL PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    209845920001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishDirector64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher52623480003
    NEWTON, Guy
    43 Ferry Road
    SA17 5EQ Cydweli
    Carmarthenshire
    Secretary
    43 Ferry Road
    SA17 5EQ Cydweli
    Carmarthenshire
    British89756470001
    PEACOCK, Helena Caroline
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    Secretary
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    192950480001
    SEBAG-MONTEFIORE, Charles Adam Laurie
    21 Hazlewell Road
    Putney
    SW15 6LT London
    Secretary
    21 Hazlewell Road
    Putney
    SW15 6LT London
    BritishCorporate Finance Consultant9439290001
    SMITH, Roger Ling
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    Secretary
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    British48505690001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ABBOTT, David John
    27 Pelham Place
    SW7 2NQ London
    Director
    27 Pelham Place
    SW7 2NQ London
    BritishChairman23481970001
    BURNS, Iain Keatings
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    Director
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    EnglandBritishCompany Director34589310001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FEINBERG, Stephen Louis
    4855 N Mesa Suite 120
    El Paso
    Texas 79912
    Usa
    Director
    4855 N Mesa Suite 120
    El Paso
    Texas 79912
    Usa
    AmericanChairman43109460001
    GURBUTT, James Andrew
    50 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    50 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    BritishAccountant81307760001
    GUTH, John Henry James
    10353 Spencer Hill Road
    Corning
    Ny 14830
    Usa
    Director
    10353 Spencer Hill Road
    Corning
    Ny 14830
    Usa
    UsaDirector67277720001
    HARVEY WOOD, Elizabeth Harriet, Doctor
    158 Coleherne Court
    Old Brompton Road
    SW5 0DX London
    Director
    158 Coleherne Court
    Old Brompton Road
    SW5 0DX London
    United KingdomBritishRetired43109420001
    KERR, Rachael Gabrielle
    15 Old Road
    Great Tew
    OX7 4AN Chipping Norton
    Oxfordshire
    Director
    15 Old Road
    Great Tew
    OX7 4AN Chipping Norton
    Oxfordshire
    BritishPublisher49391090003
    MACLEHOSE, Christopher Colin
    Arundel House
    3 Westbourne Road
    N7 8AR London
    Director
    Arundel House
    3 Westbourne Road
    N7 8AR London
    United KingdomBritish,FrenchPublisher40291520001
    MASTER, Simon Harcourt
    Flat 1 St George's Mansions
    Causton Street
    SW1P 4RX London
    Director
    Flat 1 St George's Mansions
    Causton Street
    SW1P 4RX London
    BritishPublisher13421040002
    MITCHELL, Michael John
    Rose Tree House
    8a Silverless Street
    SN8 1JQ Marlborough
    Wiltshire
    Director
    Rose Tree House
    8a Silverless Street
    SN8 1JQ Marlborough
    Wiltshire
    EnglandBritishDesigner16675970001
    MITCHINSON, John
    24 The Green
    Great Tew
    OX7 4DB Chipping Norton
    Oxfordshire
    Director
    24 The Green
    Great Tew
    OX7 4DB Chipping Norton
    Oxfordshire
    United KingdomBritishPublisher9075830004
    NEWTON, Guy
    43 Ferry Road
    SA17 5EQ Cydweli
    Carmarthenshire
    Director
    43 Ferry Road
    SA17 5EQ Cydweli
    Carmarthenshire
    BritishManagement Consultant89756470001
    OGILVY, David
    Touffou
    86300 Bonnes
    France
    Director
    Touffou
    86300 Bonnes
    France
    BritishRetired43422950002
    PAGE, David William
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Nominee Director
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British900005300001
    REBUCK, Gail Ruth, Baroness
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    Director
    20 Vauxhall Bridge Road
    London
    SW1V 2SA
    United KingdomBritishDirector298378320001
    SEBAG-MONTEFIORE, Charles Adam Laurie
    21 Hazlewell Road
    Putney
    SW15 6LT London
    Director
    21 Hazlewell Road
    Putney
    SW15 6LT London
    United KingdomBritishCorporate Finance Consultant9439290001
    TEBBUTT, David Gordon
    27 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    Director
    27 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant45174110001
    WALDMAN, Guido
    9 Elia Street
    N1 8DE London
    Director
    9 Elia Street
    N1 8DE London
    EnglandBritishPublishers Editor43109490001

    Who are the persons with significant control of THE HARVILL PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Random House Group Limited
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Apr 06, 2016
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House
    Place RegisteredUk Companies House
    Registration Number954009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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