About

Registered Number: 01420396
Date of Incorporation: 16/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Festival House, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

 

Established in 1979, British Harlequin Plc has its registered office in Tunbridge Wells, it's status at Companies House is "Active". The companies directors are listed as Dagger, Alice Cecilia May, Dagger, Alice Cecilia May, Dagger, Guy Felix William Henry, Dagger, Robert Keith, Dagger, Valerie Jasmine, Barwell, Arthur John, Bowden, William Patrick, Richards, Brian Francis Clun. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGGER, Alice Cecilia May 06 December 2017 - 1
DAGGER, Guy Felix William Henry 01 September 2004 - 1
BARWELL, Arthur John N/A 06 April 2010 1
BOWDEN, William Patrick 30 September 2008 31 December 2011 1
RICHARDS, Brian Francis Clun N/A 19 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DAGGER, Alice Cecilia May 13 November 2014 - 1
DAGGER, Robert Keith 19 December 2001 01 January 2010 1
DAGGER, Valerie Jasmine 01 January 2010 13 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 June 2019
MR01 - N/A 14 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 January 2017
MR01 - N/A 23 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 13 January 2016
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 January 2015
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 06 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AR01 - Annual Return 08 February 2011
AD04 - Change of location of company records to the registered office 08 February 2011
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 07 May 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 06 July 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 January 2001
225 - Change of Accounting Reference Date 06 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 23 October 1997
395 - Particulars of a mortgage or charge 16 May 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 02 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 21 May 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 30 January 1991
288 - N/A 30 January 1991
RESOLUTIONS - N/A 19 April 1990
CERT7 - Re-registration of a company from private to public with a change of name 19 April 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 17 April 1990
AUDR - Auditor's report 17 April 1990
BS - Balance sheet 17 April 1990
AUDS - Auditor's statement 17 April 1990
MAR - Memorandum and Articles - used in re-registration 17 April 1990
43(3) - Application by a private company for re-registration as a public company 17 April 1990
288 - N/A 17 April 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
RESOLUTIONS - N/A 18 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
363 - Annual Return 26 August 1985
363 - Annual Return 20 August 1984
363 - Annual Return 09 April 1984
363 - Annual Return 08 April 1984
363 - Annual Return 07 April 1984
363 - Annual Return 06 April 1984
413(Scot) - N/A 25 May 1983
395 - Particulars of a mortgage or charge 25 May 1983
MISC - Miscellaneous document 16 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

A registered charge 18 September 2016 Outstanding

N/A

Guarantee & debenture 10 September 2010 Outstanding

N/A

Legal charge 06 January 2003 Outstanding

N/A

Legal charge 12 May 1997 Fully Satisfied

N/A

Guarantee and debenture 13 May 1993 Fully Satisfied

N/A

Debenture 19 May 1983 Outstanding

N/A

Legal charge 19 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.