HARVEY ASHBY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03617081
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016; Director's details changed for Mr Tristan Edward Loenard Miller on 15 September 2016; Director's details changed for Mr Tristan Edward Loenard Miller on 8 August 2016. The most likely internet sites of HARVEY ASHBY LIMITED are www.harveyashby.co.uk, and www.harvey-ashby.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Ashby Limited is a Private Limited Company. The company registration number is 03617081. Harvey Ashby Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Harvey Ashby Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London United Kingdom Wc1h 9lg. The company`s financial liabilities are £286.24k. It is £83.87k against last year. The cash in hand is £128.19k. It is £93.11k against last year. And the total assets are £347.74k, which is £103.28k against last year. HARVEY, Rebecca Sheila is a Secretary of the company. HARVEY, Michael Dennis is a Director of the company. MILLER, Tristan Edward Leonard is a Director of the company. Secretary ASHBY, Brian James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHBY, Brian James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


harvey ashby Key Finiance

LIABILITIES £286.24k
+41%
CASH £128.19k
+265%
TOTAL ASSETS £347.74k
+42%
All Financial Figures

Current Directors

Secretary
HARVEY, Rebecca Sheila
Appointed Date: 01 September 2008

Director
HARVEY, Michael Dennis
Appointed Date: 12 August 1998
75 years old

Director
MILLER, Tristan Edward Leonard
Appointed Date: 12 May 2014
49 years old

Resigned Directors

Secretary
ASHBY, Brian James
Resigned: 31 August 2008
Appointed Date: 12 August 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
ASHBY, Brian James
Resigned: 31 August 2008
Appointed Date: 01 September 1998
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

HARVEY ASHBY LIMITED Events

15 Sep 2016
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016
15 Sep 2016
Director's details changed for Mr Tristan Edward Loenard Miller on 15 September 2016
25 Aug 2016
Director's details changed for Mr Tristan Edward Loenard Miller on 8 August 2016
25 Aug 2016
Secretary's details changed for Ms Rebecca Sheila Harvey on 8 August 2016
25 Aug 2016
Director's details changed for Michael Dennis Harvey on 8 August 2016
...
... and 52 more events
20 Aug 1998
New secretary appointed
20 Aug 1998
New director appointed
20 Aug 1998
Secretary resigned
20 Aug 1998
Director resigned
12 Aug 1998
Incorporation

HARVEY ASHBY LIMITED Charges

18 June 2015
Charge code 0361 7081 0002
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 1998
Debenture containing fixed and floating charges
Delivered: 3 November 1998
Status: Satisfied on 19 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…