About

Registered Number: 02626244
Date of Incorporation: 03/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Harvey's Finance Ltd was established in 1991, it's status is listed as "Active". We don't know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 21 July 2020
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
MR04 - N/A 05 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 July 2018
PSC05 - N/A 18 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 July 2014
MR01 - N/A 11 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 06 September 2010
AR01 - Annual Return 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
AUD - Auditor's letter of resignation 31 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 11 July 1995
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 13 September 1993
395 - Particulars of a mortgage or charge 24 August 1993
288 - N/A 13 August 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1991
288 - N/A 23 July 1991
NEWINC - New incorporation documents 03 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2014 Fully Satisfied

N/A

Debenture 23 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.