About

Registered Number: 03804331
Date of Incorporation: 09/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 107 Stirling Road, London, N22 5BN,

 

Having been setup in 1999, Hargrave Management (UK) Services Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGAM, Christie Anthony 02 November 2012 - 1
SINGAM, Christie Anthony 09 July 1999 01 March 2005 1
PREMIUM EASTERN RESOURCES SDN BHD (MALAYSIA) 01 March 2005 21 November 2015 1
PREMIUM EASTERN RESOURCES(M) SDN BHD 04 January 2016 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CYRIL, Francis 09 July 1999 29 April 2005 1
FOURWAVE INTERNATIONAL INC 30 April 2005 21 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 07 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 16 July 2016
AA - Annual Accounts 25 April 2016
AP02 - Appointment of corporate director 17 January 2016
TM02 - Termination of appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 July 2013
CH04 - Change of particulars for corporate secretary 10 July 2013
CH02 - Change of particulars for corporate director 10 July 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 September 2011
AAMD - Amended Accounts 09 June 2011
AA - Annual Accounts 29 April 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 01 November 2010
CH02 - Change of particulars for corporate director 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
AA - Annual Accounts 29 May 2010
AD01 - Change of registered office address 21 May 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 12 March 2009
363s - Annual Return 15 January 2009
363s - Annual Return 18 December 2007
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 27 October 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 13 October 2004
AC92 - N/A 13 October 2004
363a - Annual Return 13 October 2004
363a - Annual Return 13 October 2004
363a - Annual Return 13 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 13 October 2004
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2002
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2001
652a - Application for striking off 13 August 2001
363s - Annual Return 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.