Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mark Jonathan Garratt |
---|---|
Status | Closed |
Appointed | 27 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Jonathan Richard Ashcroft |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Mr Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Director Name | Neville Cameron Washington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2009) |
Role | Search Consultant |
Country of Residence | Scotland |
Correspondence Address | Rottenrow Crosshands Mauchline Ayrshire KA5 5TN Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | harveynash.com |
---|---|
Email address | [email protected] |
Telephone | 020 73330033 |
Telephone region | London |
Registered Address | Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Harvey Nash PLC 8.00% Ordinary B2 |
---|---|
8 at £1 | Harvey Nash PLC 8.00% Ordinary B4 |
70 at £1 | Harvey Nash PLC 70.00% Ordinary A |
7 at £1 | Harvey Nash PLC 7.00% Ordinary B1 |
7 at £1 | Harvey Nash PLC 7.00% Ordinary B3 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 February 2013 | Delivered on: 21 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 July 2012 | Delivered on: 24 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Registered office address changed from 2-4 Waterloo Place Edinburgh EH1 3EG United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 17 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 16a Cumberland Street Edinburgh Scotland EH3 6SA to 2-4 Waterloo Place Edinburgh EH1 3EG on 13 October 2017 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (10 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 October 2014 | Full accounts made up to 31 January 2014 (16 pages) |
23 October 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh Scotland EH2 1DJ to 16a Cumberland Street Edinburgh Scotland EH3 6SA on 23 October 2014 (1 page) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 August 2014 | Director's details changed for Jonathan Richard Ashcroft on 14 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Albert George Hector Ellis on 14 August 2014 (2 pages) |
23 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 93-95 Hanover Street Edinburgh EH1 1DJ Scotland on 28 August 2013 (1 page) |
14 March 2013 | Memorandum and Articles of Association (23 pages) |
14 March 2013 | Resolutions
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Resolutions
|
29 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2012 | Registered office address changed from 22 Young Street Edinburgh EH2 4JB on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 22 Young Street Edinburgh EH2 4JB on 1 May 2012 (1 page) |
17 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
28 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
27 October 2009 | Termination of appointment of Neville Washington as a director (1 page) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (8 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
21 November 2006 | New director appointed (3 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Ad 06/09/06--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 06/09/06--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
25 August 2006 | £ nc 100/115 24/08/06 (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
24 August 2006 | Company name changed lothian shelf (432) LIMITED\certificate issued on 24/08/06 (2 pages) |
15 August 2006 | Incorporation (21 pages) |