UKBizDB.co.uk

JAMES HARVEY ASSOCIATES LIMITED

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

This company is commonly known as James Harvey Associates Limited. The company was founded 20 years ago and was given the registration number 05033164. The firm's registered office is in LONDON. You can find them at Santon House, 53-55 Uxbridge Road, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:JAMES HARVEY ASSOCIATES LIMITED
Company Number:05033164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Santon House, 53-55 Uxbridge Road, London, England, W5 5SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director10 February 2021Active
180 Meadvale Road, Ealing, London, W5 1LT

Secretary03 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 February 2004Active
180 Meadvale Road, Ealing, London, W5 1LT

Director03 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 February 2004Active

People with Significant Control

Finura Partners Limited
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:15, Bowling Green Lane, London, England, EC1R 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Dacre Harvey
Notified on:05 October 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Santon House, 53-55 Uxbridge Road, London, England, W5 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Mary Harvey
Notified on:01 April 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Santon House, 53-55 Uxbridge Road, London, England, W5 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Dacre Harvey
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Santon House, 53-55 Uxbridge Road, London, England, W5 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Accounts

Change account reference date company current shortened.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.