About

Registered Number: 03839485
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Harrison Lovegrove & Co. Ltd was established in 1999. Shantigram, Prahlad Narayan is listed as a director of the company. We don't currently know the number of employees at Harrison Lovegrove & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANTIGRAM, Prahlad Narayan 26 January 2009 30 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 November 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2015
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 29 August 2014
4.70 - N/A 29 August 2014
LIQ MISC RES - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 02 May 2014
RESOLUTIONS - N/A 19 December 2013
RESOLUTIONS - N/A 19 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2013
SH19 - Statement of capital 19 December 2013
CAP-SS - N/A 19 December 2013
MR04 - N/A 05 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH04 - Change of particulars for corporate secretary 07 June 2012
AD01 - Change of registered office address 01 June 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 October 2011
TM02 - Termination of appointment of secretary 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 02 February 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
353 - Register of members 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 20 September 2007
RESOLUTIONS - N/A 08 August 2007
169 - Return by a company purchasing its own shares 08 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 19 June 2007
169 - Return by a company purchasing its own shares 19 June 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
169 - Return by a company purchasing its own shares 15 February 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
363a - Annual Return 22 September 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
353 - Register of members 13 September 2005
169 - Return by a company purchasing its own shares 26 August 2005
RESOLUTIONS - N/A 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 07 September 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
123 - Notice of increase in nominal capital 21 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
395 - Particulars of a mortgage or charge 27 December 2002
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 20 September 2002
169 - Return by a company purchasing its own shares 12 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
123 - Notice of increase in nominal capital 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 10 January 2000
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
225 - Change of Accounting Reference Date 11 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
RESOLUTIONS - N/A 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
MEM/ARTS - N/A 25 October 1999
CERTNM - Change of name certificate 14 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2002 Fully Satisfied

N/A

Rent deposit deed 08 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.