EDWARDS HARVEY LIMITED
KENT BIGG IDEAS LIMITED

Hellopages » Kent » Canterbury » CT1 1XD

Company number 05347776
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 31 ST GEORGE'S PLACE, CANTERBURY, KENT, CT1 1XD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of EDWARDS HARVEY LIMITED are www.edwardsharvey.co.uk, and www.edwards-harvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Edwards Harvey Limited is a Private Limited Company. The company registration number is 05347776. Edwards Harvey Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Edwards Harvey Limited is 31 St George S Place Canterbury Kent Ct1 1xd. The company`s financial liabilities are £41.15k. It is £-94.72k against last year. And the total assets are £108.22k, which is £-109.03k against last year. CLARKSON, Phillippa Elizabeth is a Director of the company. Secretary BIGG, Gregory Charles has been resigned. Secretary HANLEY, Julia Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


edwards harvey Key Finiance

LIABILITIES £41.15k
-70%
CASH n/a
TOTAL ASSETS £108.22k
-51%
All Financial Figures

Current Directors

Director
CLARKSON, Phillippa Elizabeth
Appointed Date: 31 January 2005
65 years old

Resigned Directors

Secretary
BIGG, Gregory Charles
Resigned: 01 October 2012
Appointed Date: 07 June 2005

Secretary
HANLEY, Julia Dawn
Resigned: 07 June 2005
Appointed Date: 31 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Miss Phillippa Elizabeth Clarkson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EDWARDS HARVEY LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

17 Jul 2015
Total exemption small company accounts made up to 31 January 2015
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000

...
... and 29 more events
16 Feb 2005
Secretary resigned
16 Feb 2005
Director resigned
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed
31 Jan 2005
Incorporation

EDWARDS HARVEY LIMITED Charges

7 September 2005
Rent deposit deed
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Turkey Mill Investments Limited
Description: £15,275.
23 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…