London
W12 0PQ
Secretary Name | Martine Penco |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2006(59 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Thorpebank Road London W12 0PQ |
Director Name | Mrs Giorgina Jolly |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ivy Crescent London W4 4NG |
Director Name | Mrs Jacqueline Harding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | 1 Sylvan Road London E11 1QL |
Director Name | Mr Jeffery George Harding |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 14c Sabina Street Christchurch Foreign |
Director Name | Mr Peter Jeffery Harding |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 14 years (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 1a Sylvan Road Snaresbrook London E11 1QL |
Secretary Name | Mrs Sylvia Barbara Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 61-63 Upton Lane London E7 9PB |
Secretary Name | Mrs Jacqueline Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | 1 Sylvan Road London E11 1QL |
Director Name | Neil Peter Harding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 32a Brondesbury Road London NW6 6AY |
Secretary Name | Mr Peter Jeffery Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 1a Sylvan Road Snaresbrook London E11 1QL |
Website | hardingbuildingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01638 560128 |
Telephone region | Newmarket |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mrs Giorgina Jolly 45.45% Ordinary |
---|---|
1000 at £1 | Mrs Martine Penco 45.45% Ordinary |
100 at £1 | Mrs Giorgina Jolly 4.55% Ordinary C |
100 at £1 | Mrs Martine Penco 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £295,228 |
Cash | £35,314 |
Current Liabilities | £34,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 January 1967 | Delivered on: 18 January 1967 Satisfied on: 31 July 2003 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 12, kitchener road, forest gate, london. Fully Satisfied |
---|---|
26 January 1962 | Delivered on: 31 January 1962 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 79, upton lane, forest gate, essex. Fully Satisfied |
5 February 1960 | Delivered on: 10 February 1960 Satisfied on: 31 July 2003 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 61 upton lane west ham. Essex. Fully Satisfied |
22 January 1960 | Delivered on: 4 February 1960 Satisfied on: 31 July 2003 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 63, upton lane, west ham, london. Fully Satisfied |
5 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 January 2018 | Change of details for Mrs Giorgina Jolly as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Director's details changed for Mrs Giorgina Jolly on 9 January 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Director's details changed for Giorgina Penco on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Giorgina Penco on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Giorgina Penco on 4 December 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Nc inc already adjusted 20/03/07 (2 pages) |
16 November 2007 | Nc inc already adjusted 20/03/07 (2 pages) |
16 November 2007 | Ad 21/03/07--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
16 November 2007 | Ad 21/03/07--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
12 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Statement of rights variation attached to shares (2 pages) |
12 June 2007 | Statement of rights variation attached to shares (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | New director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 147 station road, north chingford, london, E4 6AG (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 147 station road north chingford london E4 6AG (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o gale & partners, panstar house, 13-15 swakeleys road uxbridge, middlesex UB10 8DF (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o gale & partners panstar house 13-15 swakeleys road uxbridge middlesex UB10 8DF (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
22 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
30 December 1946 | Incorporation (16 pages) |
30 December 1946 | Incorporation (16 pages) |
30 December 1946 | Certificate of incorporation (1 page) |
30 December 1946 | Certificate of incorporation (1 page) |