Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G.A.Harvey & Co.(London)Limited
G.A.Harvey & Co.(London)Limited is a dormant company incorporated on 29 December 1913 with the registered office located in London, Greater London. G.A.Harvey & Co.(London)Limited was registered 111 years ago.
Watch Company
Status
Dormant
Dormant since
18 years ago
Company No
00133044
Private limited company
Age
111 years
Incorporated
29 December 1913
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3272 days
Awaiting first confirmation statement
Dated
7 September 2016
Was due on
21 September 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5731 days
For period
1 Mar
⟶
29 Feb 2008
(1 year)
Accounts type is
Dormant
Next accounts for period
28 February 2009
Was due on
28 December 2009
(15 years ago)
Learn more about G.A.Harvey & Co.(London)Limited
Contact
Address
77-79 Farringdon Road
London
EC1M 3JU
Same address for the past
5 years
Companies in EC1M 3JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Stephan Manfred Derr
Director • Finance Director • German • Lives in Germany • Born in Mar 1973
Mr John Damian Barber
Secretary • British • Born in Mar 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steelcase Limited
Mr Stephan Manfred Derr is a mutual person.
Active
Ziani's Limited
Mr John Damian Barber is a mutual person.
Active
Steelcase (South - East) Limited
Mr Stephan Manfred Derr is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2008)
Period Ended
29 Feb 2008
For period
1 Mar
⟶
29 Feb 2008
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Mr Stephan Manfred Derr Appointed
2 Years 8 Months Ago on 16 Dec 2022
David Scott Hay Resigned
2 Years 8 Months Ago on 16 Dec 2022
Danny Roger Deprez Resigned
2 Years 8 Months Ago on 16 Dec 2022
Strike Off Application Withdrawn
2 Years 9 Months Ago on 25 Nov 2022
Voluntary Gazette Notice
2 Years 10 Months Ago on 18 Oct 2022
Application To Strike Off
2 Years 11 Months Ago on 6 Oct 2022
Registered Address Changed
5 Years Ago on 19 Nov 2019
Mr Danny Roger Deprez Appointed
6 Years Ago on 2 Aug 2019
Yvan Stehly Resigned
6 Years Ago on 2 Aug 2019
James Gordon Mitchell Resigned
6 Years Ago on 2 Aug 2019
Get Alerts
Get Credit Report
Discover G.A.Harvey & Co.(London)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Stephan Manfred Derr as a director on 16 December 2022
Submitted on 23 Dec 2022
Termination of appointment of Danny Roger Deprez as a director on 16 December 2022
Submitted on 22 Dec 2022
Termination of appointment of David Scott Hay as a director on 16 December 2022
Submitted on 22 Dec 2022
Withdraw the company strike off application
Submitted on 25 Nov 2022
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2022
Application to strike the company off the register
Submitted on 6 Oct 2022
Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 19 November 2019
Submitted on 19 Nov 2019
Appointment of Mr Danny Roger Deprez as a director on 2 August 2019
Submitted on 11 Nov 2019
Termination of appointment of Nevil Charles Lee as a director on 2 August 2019
Submitted on 17 Sep 2019
Termination of appointment of Nikos Liapis as a director on 2 August 2019
Submitted on 17 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs