Company NameG.T. Harvey & Partners Limited
DirectorStuart Alistair Henderson
Company StatusActive
Company Number04526064
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Stuart Alistair Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Court
23 Cade Hill Road
Stocksfield
Northumberland
NE43 7PU
Secretary NameMaria Henderson
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleNurse
Correspondence AddressAvon Court
23 Cade Hill Road
Stocksfield
Northumberland
NE43 7PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegtharvey.co.uk
Email address[email protected]
Telephone0191 2327615
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Saville Row
Newcastle Upon Tyne
Tyne & Wear
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5k at £0.01Maria Henderson
5.00%
Ordinary B
500 at £0.1Stuart Alistair Henderson
5.00%
Ordinary A
495 at £1Stuart Alistair Henderson
49.50%
Ordinary
405 at £1Maria Henderson
40.50%
Ordinary

Financials

Year2014
Net Worth£146,104
Cash£187,846
Current Liabilities£126,389

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

10 March 2016Delivered on: 15 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2012Delivered on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Registration of charge 045260640002, created on 10 March 2016 (5 pages)
15 March 2016Registration of charge 045260640002, created on 10 March 2016 (5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(7 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(7 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (7 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(7 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 September 2011Register inspection address has been changed (1 page)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Stuart Alistair Henderson on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Stuart Alistair Henderson on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Stuart Alistair Henderson on 4 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Return made up to 04/09/08; full list of members (4 pages)
20 October 2008Return made up to 04/09/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 04/09/07; full list of members (3 pages)
24 October 2007Return made up to 04/09/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 December 2006Return made up to 04/09/06; full list of members (3 pages)
6 December 2006Return made up to 04/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 November 2005Return made up to 04/09/05; full list of members (3 pages)
29 November 2005Return made up to 04/09/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 04/09/04; full list of members (6 pages)
6 October 2004Return made up to 04/09/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 October 2003Return made up to 04/09/03; full list of members (6 pages)
1 October 2003Return made up to 04/09/03; full list of members (6 pages)
7 October 2002Ad 01/10/02--------- £ si 899@1=899 £ si [email protected]=50 £ si [email protected]=50 £ ic 1/1000 (2 pages)
7 October 2002Ad 01/10/02--------- £ si 899@1=899 £ si [email protected]=50 £ si [email protected]=50 £ ic 1/1000 (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (19 pages)
4 September 2002Incorporation (19 pages)