London
EC1V 9AY
Director Name | Mr William Steven Nee Boye Tagoe |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Old Street London EC1V 9AY |
Director Name | Marion Louise Eaton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Mediator |
Correspondence Address | Flat 3 7 Dane Road St Leonards On Sea East Sussex TN38 0QU |
Secretary Name | Vinyo Aidam |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Burhill Way St Leonards On Sea East Sussex TN38 0XP |
Director Name | Mr Donald David Stocks Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 2006) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Cottage Powdermill Lane Battle East Sussex TN33 0SP |
Director Name | Vinyo Aidam |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 20 February 2003(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 16 Burhill Way St Leonards On Sea East Sussex TN38 0XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | harleyreed.com |
---|---|
Email address | [email protected] |
Telephone | 020 38241419 |
Telephone region | London |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
24.5k at £1 | Harley Reed International LTD 94.00% Ordinary |
---|---|
1.3k at £1 | Vinyo Aidam 5.00% Ordinary |
261 at £1 | Marian Louise Eaton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,947 |
Cash | £9,305 |
Current Liabilities | £166,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
31 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 March 2012 | Appointment of Mr William Steven Nee Boye Tagoe as a director (2 pages) |
23 March 2012 | Appointment of Mr William Steven Nee Boye Tagoe as a director (2 pages) |
23 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
14 April 2011 | Annual return made up to 15 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 15 March 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a secretary (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a director (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a secretary (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a director (1 page) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
2 May 2009 | Company name changed harley reed consulting LIMITED\certificate issued on 12/05/09 (2 pages) |
2 May 2009 | Company name changed harley reed consulting LIMITED\certificate issued on 12/05/09 (2 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
10 March 2009 | Ad 28/02/09\gbp si 26000@1=26000\gbp ic 100/26100\ (2 pages) |
10 March 2009 | Ad 28/02/09\gbp si 26000@1=26000\gbp ic 100/26100\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Nc inc already adjusted 11/02/09 (2 pages) |
4 March 2009 | Nc inc already adjusted 11/02/09 (2 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
31 May 2005 | Return made up to 15/02/05; full list of members (4 pages) |
31 May 2005 | Return made up to 15/02/05; full list of members (4 pages) |
29 March 2005 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
29 March 2005 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
8 March 2005 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2005 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members
|
13 March 2004 | Return made up to 15/02/04; full list of members
|
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 February 2002 | Company name changed harley reed consultancy LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed harley reed consultancy LIMITED\certificate issued on 25/02/02 (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
11 January 2002 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
21 March 2001 | Return made up to 15/02/01; full list of members
|
21 March 2001 | Return made up to 15/02/01; full list of members
|
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 15/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (5 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
27 February 1998 | Return made up to 15/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 15/02/98; no change of members (5 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (4 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (4 pages) |
25 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page) |
15 February 1996 | Incorporation (18 pages) |
15 February 1996 | Incorporation (18 pages) |