Company Information for HARK LONDON LIMITED
KINGS CROFT, JASPERS GREEN, SHALFORD, ESSEX, CM7 5AT,
|
Company Registration Number
02983471
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HARK LONDON LIMITED | ||||
Legal Registered Office | ||||
KINGS CROFT JASPERS GREEN SHALFORD ESSEX CM7 5AT Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 02983471 | |
---|---|---|
Company ID Number | 02983471 | |
Date formed | 1994-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/11/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB744055247 |
Last Datalog update: | 2024-07-05 14:49:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ANDREW FINN |
||
ANDREW GERARD CARRICK |
||
ELIZABETH ANN COOMBS |
||
CAROLINE EVANS |
||
MARTIN ANDREW FINN |
||
NICHOLAS MICHAEL FREDERICK FULLER |
||
ROBERT ALAN KITSON |
||
VICTORIA RUTH MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHN CLARKE |
Director | ||
JONATHAN PAUL VINER |
Director | ||
DAVID PEARCE |
Director | ||
DESIREE JUDITH LOPEZ |
Director | ||
JONATHAN ANDREW BATTERHAM |
Director | ||
NIGEL KINGSLEY MAILE |
Director | ||
JOSHUA MATTHEW HARDIE |
Director | ||
VICTORIA CAROLINE SMITH |
Director | ||
RICHARD NATHAN COWEN |
Director | ||
RUTH GIRARDET |
Director | ||
JOHN BARTLE |
Director | ||
LYNN FABES |
Director | ||
NICHOLAS JOHN KENDALL |
Director | ||
UNA THERESA O'DOWD |
Company Secretary | ||
NICHOLAS JOHN KENDALL |
Director | ||
JULIE DAVIS |
Director | ||
ANTHONY JOHN PRICE |
Company Secretary | ||
NICHOLAS CHARLES GARLAND |
Director | ||
NIGEL KINGSLEY MAILE |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDCOMS TRUSTEES LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
EDUCATIONAL COMMUNICATIONS LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2003-10-29 | Active - Proposal to Strike off | |
ONE DANCE UK | Director | 2017-07-11 | CURRENT | 1994-05-23 | Active | |
EDCOMS INVESTMENTS LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
COLDSPARK LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-03 | Active | |
LEUKAEMIA UK ORGANISATION LTD | Director | 2016-03-10 | CURRENT | 2012-12-05 | Active | |
TRYCE LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
TOWER HAMLETS ENVIRONMENT TRUST | Director | 2003-10-16 | CURRENT | 1979-07-19 | Liquidation | |
EDCOMS TRUSTEES LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
EDUCATIONAL COMMUNICATIONS LIMITED | Director | 2004-01-23 | CURRENT | 2003-10-29 | Active - Proposal to Strike off | |
THE TENNIS FOUNDATION (LEGACY) | Director | 2015-02-26 | CURRENT | 1987-06-05 | Active | |
I.I. FOUNDATION | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2013-11-26 | |
EDCOMS TRUSTEES LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
EDUCATIONAL COMMUNICATIONS LIMITED | Director | 2004-01-23 | CURRENT | 2003-10-29 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Business Development Consultant (maternity cover role) | London | Sharing company-wide successes through case studies, PR and social media. Business Development Consultant (maternity cover role).... | |
Marketing Assistant (Internship) | London | Marketing Assistant (Internship) EdComs is looking to recruit a Marketing Assistant (Intern) to join our marketing team, initially for a month in January | |
Communications Executive | London | Communications Executive EdComs is looking to recruit a talented Communications Executive to join our marketing team. How to apply Please send a CV and | |
Online Community Manager | London | Support social media links via EdComs Teachers Twitter and LinkedIn and via associated blogs. This would include recruitment and back-end maintenance and... |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/03/24 FROM 11 Cambridge Road London W7 3PA England | ||
Company name changed everfi LIMITED\certificate issued on 03/03/24 | ||
Termination of appointment of Jon Walter Olson on 2024-03-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES ANGERMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM BOOR | ||
DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL | ||
DIRECTOR APPOINTED MISS VICTORIA RUTH MILLAR | ||
CESSATION OF EVERFI INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mccoll Millar Limited as a person with significant control on 2024-03-02 | ||
REGISTERED OFFICE CHANGED ON 02/03/24 FROM Studio 1.19 Canterbury Court 1-3 Brixton Road London SW9 6DE England | ||
Previous accounting period extended from 31/12/23 TO 28/02/24 | ||
01/03/24 STATEMENT OF CAPITAL GBP 3267662 | ||
DIRECTOR APPOINTED MR JEFFREY CHARLES ANGERMAN | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL FREDERICK FULLER | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSHALL DAVIDSON | ||
DIRECTOR APPOINTED MR ANTHONY WILLIAM BOOR | ||
Appointment of Mr Jon Walter Olson as company secretary on 2022-06-06 | ||
APPOINTMENT TERMINATED, DIRECTOR ELLEN BUTLER PATTERSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART CHAPMAN | |
AP03 | Appointment of Mr Jon Walter Olson as company secretary on 2022-06-06 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM BOOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RES01 | ADOPT ARTICLES 20/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 14/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 27/01/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/11/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029834710008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELLEN BUTLER PATTERSON | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 1907 | |
PSC02 | Notification of Everfi International Limited as a person with significant control on 2019-09-30 | |
PSC07 | CESSATION OF NICHOLAS MICHAEL FREDERICK FULLER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR THOMAS MARSHALL DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN KITSON | |
TM02 | Termination of appointment of Martin Andrew Finn on 2019-09-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029834710007 | |
RES01 | ADOPT ARTICLES 22/08/19 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN KEDGERLEY WALTERS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD CARRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD CARRICK | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,573 | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,573 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL | |
AP01 | DIRECTOR APPOINTED MS KATHRYN JANE MCCOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029834710009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029834710008 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029834710007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1655 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 11th Floor Capital Tower 91 Waterloo Road London SE1 8RT | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1655 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN CLARKE / 05/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL FREDERICK FULLER / 05/11/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA RUTH MILLAR / 30/10/2014 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1655 | |
AR01 | 09/10/14 FULL LIST | |
RES01 | ADOPT ARTICLES 28/08/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 1655 | |
SH06 | 29/01/14 STATEMENT OF CAPITAL GBP 1655 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 12/12/13 STATEMENT OF CAPITAL GBP 2038 | |
AR01 | 09/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESIREE LOPEZ | |
AR01 | 09/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL VINER | |
AR01 | 01/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KITSON / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATTERHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MS DESIREE JUDITH LOPEZ | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUTH MILLAR / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KITSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EVANS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COOMBS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARRICK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW BATTERHAM / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR DAVID PEARCE | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL MAILE | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSHUA HARDIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 91 WATERLOO ROAD LONDON SE1 8RT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | HARMONY PROPERTIES (UK) LIMITED | |
RENT DEPOSIT DEED | Satisfied | P&O PROPERTY HOLDINGS LIMITED | |
LEASE DATED 22 APRIL 2003 CREATING A CHARGE | Satisfied | P&O PROPERTY HOLDINGS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
UNDERLEASE | Satisfied | P&O PROPERTY HOLDINGS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | BBH COMMUNICATIONS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARK LONDON LIMITED
HARK LONDON LIMITED owns 5 domain names.
capital-view.co.uk edcomsteachers.co.uk numberpartners.co.uk edcoms.co.uk chewitbinit.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Hounslow Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |