UKBizDB.co.uk

HARVEY JONES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harvey Jones Holdings Limited. The company was founded 17 years ago and was given the registration number 06134996. The firm's registered office is in CROYDON. You can find them at 6th Floor Corinthian House, Lansdowne Road, Croydon, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:HARVEY JONES HOLDINGS LIMITED
Company Number:06134996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:6th Floor Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director23 May 2023Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 December 2014Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 January 2021Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director23 May 2023Active
1 Lane Court, Bolingbroke Grove, London, SW11 6EW

Secretary03 May 2007Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Secretary17 November 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary02 March 2007Active
24a, Marshalsea Road, (Corner Of Quilp Street), London, England, SE1 1HF

Director01 October 2008Active
Bayswater House Plowden Park, Aston Rowant, OX9 5SX

Director03 May 2007Active
24a, Marshalsea Road, (Corner Of Quilp Street), London, England, SE1 1HF

Director03 May 2007Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 January 2021Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director03 May 2007Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 July 2020Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 January 2021Active
24a, Marshalsea Road, (Corner Of Quilp Street), London, SE1 1HF

Director25 January 2018Active
24a, Marshalsea Road, (Corner Of Quilp Street), London, SE1 1HF

Director01 December 2014Active
1 Lane Court, Bolingbroke Grove, London, SW11 6EW

Director03 May 2007Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 December 2020Active
6th Floor Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX

Director03 May 2007Active
24a, Marshalsea Road, (Corner Of Quilp Street), London, SE1 1HF

Director01 December 2014Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director17 November 2008Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director02 March 2007Active

People with Significant Control

Dove Bidco Limited
Notified on:16 May 2022
Status:Active
Country of residence:England
Address:19, Newman Street, London, England, W1T 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John William Curwen
Notified on:17 August 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:24a, Marshalsea Road, London, England, SE1 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Kretzschmar
Notified on:17 August 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:24a, Marshalsea Road (Corner Of Quilp Street), London, England, SE1 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Address

Change registered office address company with date old address new address.

Download
2024-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-28Resolution

Resolution.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.