THE HARVILL PRESS LIMITED
Overview
Company Name | THE HARVILL PRESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02984094 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HARVILL PRESS LIMITED?
Company Name | From | Until |
---|---|---|
MINMAR (274) LIMITED | Oct 27, 1994 | Oct 27, 1994 |
What are the latest accounts for THE HARVILL PRESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HARVILL PRESS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for THE HARVILL PRESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Appointment of Mrs Helena Caroline Peacock as a secretary on Oct 20, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of THE HARVILL PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Sinead Mary | Secretary | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | 209845920001 | |||||||
GARDINER, Mark William | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Director | 64976680004 | ||||
WELDON, Thomas Daryl | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Publisher | 52623480003 | ||||
NEWTON, Guy | Secretary | 43 Ferry Road SA17 5EQ Cydweli Carmarthenshire | British | 89756470001 | ||||||
PEACOCK, Helena Caroline | Secretary | 20 Vauxhall Bridge Road London SW1V 2SA | 192950480001 | |||||||
SEBAG-MONTEFIORE, Charles Adam Laurie | Secretary | 21 Hazlewell Road Putney SW15 6LT London | British | Corporate Finance Consultant | 9439290001 | |||||
SMITH, Roger Ling | Secretary | 20 Vauxhall Bridge Road London SW1V 2SA | British | 48505690001 | ||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
ABBOTT, David John | Director | 27 Pelham Place SW7 2NQ London | British | Chairman | 23481970001 | |||||
BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | Company Director | 34589310001 | ||||
DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
FEINBERG, Stephen Louis | Director | 4855 N Mesa Suite 120 El Paso Texas 79912 Usa | American | Chairman | 43109460001 | |||||
GURBUTT, James Andrew | Director | 50 East Street Coggeshall CO6 1SJ Colchester Essex | British | Accountant | 81307760001 | |||||
GUTH, John Henry James | Director | 10353 Spencer Hill Road Corning Ny 14830 Usa | Usa | Director | 67277720001 | |||||
HARVEY WOOD, Elizabeth Harriet, Doctor | Director | 158 Coleherne Court Old Brompton Road SW5 0DX London | United Kingdom | British | Retired | 43109420001 | ||||
KERR, Rachael Gabrielle | Director | 15 Old Road Great Tew OX7 4AN Chipping Norton Oxfordshire | British | Publisher | 49391090003 | |||||
MACLEHOSE, Christopher Colin | Director | Arundel House 3 Westbourne Road N7 8AR London | United Kingdom | British,French | Publisher | 40291520001 | ||||
MASTER, Simon Harcourt | Director | Flat 1 St George's Mansions Causton Street SW1P 4RX London | British | Publisher | 13421040002 | |||||
MITCHELL, Michael John | Director | Rose Tree House 8a Silverless Street SN8 1JQ Marlborough Wiltshire | England | British | Designer | 16675970001 | ||||
MITCHINSON, John | Director | 24 The Green Great Tew OX7 4DB Chipping Norton Oxfordshire | United Kingdom | British | Publisher | 9075830004 | ||||
NEWTON, Guy | Director | 43 Ferry Road SA17 5EQ Cydweli Carmarthenshire | British | Management Consultant | 89756470001 | |||||
OGILVY, David | Director | Touffou 86300 Bonnes France | British | Retired | 43422950002 | |||||
PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
REBUCK, Gail Ruth, Baroness | Director | 20 Vauxhall Bridge Road London SW1V 2SA | United Kingdom | British | Director | 298378320001 | ||||
SEBAG-MONTEFIORE, Charles Adam Laurie | Director | 21 Hazlewell Road Putney SW15 6LT London | United Kingdom | British | Corporate Finance Consultant | 9439290001 | ||||
TEBBUTT, David Gordon | Director | 27 Thornfield Road CM23 2RB Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 45174110001 | ||||
WALDMAN, Guido | Director | 9 Elia Street N1 8DE London | England | British | Publishers Editor | 43109490001 |
Who are the persons with significant control of THE HARVILL PRESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Random House Group Limited | Apr 06, 2016 | Vauxhall Bridge Road SW1V 2SA London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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