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.
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 |
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 |
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 |