Company NameHardy Consulting Limited
DirectorRehan Shah Khan
Company StatusActive
Company Number00758900
CategoryPrivate Limited Company
Incorporation Date26 April 1963(61 years ago)
Previous NameCawbur Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rehan Shah Khan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(45 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Secretary NameMr Rehan Shah Khan
NationalityBritish
StatusCurrent
Appointed22 December 2008(45 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameChawa Ish-Horowicz
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(28 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 December 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Director NameMoshe Ish-Horowicz
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(28 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameChawa Ish-Horowicz
NationalityBritish
StatusResigned
Appointed01 November 1991(28 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameMrs Miriam Rachel Ish-Horowicz
StatusResigned
Appointed07 July 2008(45 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2008)
RoleCompany Director
Correspondence Address30 Hainthorpe Road
London
SE27 0PH

Contact

Websitewww.hardy.co.uk/
Email address[email protected]
Telephone020 86719074
Telephone regionLondon

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rehan Shah Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£6
Current Liabilities£636

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 13 November 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Secretary's details changed for Mr Rehan Shah Khan on 30 September 2013 (1 page)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Director's details changed for Mr Rehan Shah Khan on 30 September 2013 (2 pages)
12 November 2013Secretary's details changed for Mr Rehan Shah Khan on 30 September 2013 (1 page)
12 November 2013Director's details changed for Mr Rehan Shah Khan on 30 September 2013 (2 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Company name changed cawbur LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Company name changed cawbur LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 September 2009Secretary appointed mr rehan shah khan (1 page)
7 September 2009Appointment terminated secretary miriam ish-horowicz (1 page)
7 September 2009Director appointed mr rehan shah khan (1 page)
7 September 2009Appointment terminated director moshe ish-horowicz (1 page)
7 September 2009Secretary appointed mr rehan shah khan (1 page)
7 September 2009Appointment terminated director moshe ish-horowicz (1 page)
7 September 2009Director appointed mr rehan shah khan (1 page)
7 September 2009Appointment terminated director chawa ish-horowicz (1 page)
7 September 2009Appointment terminated secretary miriam ish-horowicz (1 page)
7 September 2009Appointment terminated director chawa ish-horowicz (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page)
3 April 2009Registered office changed on 03/04/2009 from 1 tarlton court broadlands avenue streatham london SW16 1ND (1 page)
18 February 2009Return made up to 01/11/08; full list of members (4 pages)
18 February 2009Return made up to 01/11/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 November 2005Return made up to 01/11/05; full list of members (2 pages)
29 November 2005Return made up to 01/11/05; full list of members (2 pages)
31 October 2004Return made up to 01/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 October 2004Return made up to 01/11/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 November 2003Return made up to 01/11/03; full list of members (7 pages)
4 November 2003Return made up to 01/11/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 October 2002Return made up to 01/11/02; full list of members (7 pages)
29 October 2002Return made up to 01/11/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 2000Return made up to 01/11/00; full list of members (6 pages)
7 December 2000Return made up to 01/11/00; full list of members (6 pages)
29 December 1999Return made up to 01/11/99; full list of members (6 pages)
29 December 1999Return made up to 01/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
9 December 1998Full accounts made up to 31 January 1998 (11 pages)
9 December 1998Full accounts made up to 31 January 1998 (11 pages)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor,century house st peters square manchester M2 3DN (1 page)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor,century house st peters square manchester M2 3DN (1 page)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
4 February 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1994Full accounts made up to 31 January 1994 (11 pages)
5 December 1994Registered office changed on 05/12/94 from: 15 langham court mersey road manchester M20 8PY (1 page)
5 December 1994Return made up to 01/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1994Full accounts made up to 31 January 1994 (11 pages)
5 December 1994Return made up to 01/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1994Registered office changed on 05/12/94 from: 15 langham court mersey road manchester M20 8PY (1 page)
6 December 1993Accounts for a small company made up to 31 January 1993 (11 pages)
6 December 1993Accounts for a small company made up to 31 January 1993 (11 pages)
22 November 1993Return made up to 01/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1993Return made up to 01/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1992Full accounts made up to 31 January 1992 (11 pages)
1 December 1992Full accounts made up to 31 January 1992 (11 pages)
19 November 1992Return made up to 01/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1992Return made up to 01/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1992Full accounts made up to 31 January 1991 (10 pages)
2 February 1992Full accounts made up to 31 January 1991 (10 pages)
11 December 1991Return made up to 01/11/91; no change of members (4 pages)
11 December 1991Return made up to 01/11/91; no change of members (4 pages)
4 March 1991Return made up to 31/10/90; no change of members (6 pages)
4 March 1991Full accounts made up to 31 January 1990 (10 pages)
4 March 1991Full accounts made up to 31 January 1990 (10 pages)
4 March 1991Return made up to 31/10/90; no change of members (6 pages)
30 November 1989Full accounts made up to 31 January 1989 (10 pages)
30 November 1989Return made up to 01/11/89; full list of members (4 pages)
30 November 1989Return made up to 01/11/89; full list of members (4 pages)
30 November 1989Full accounts made up to 31 January 1989 (10 pages)
13 January 1989Full accounts made up to 31 January 1988 (13 pages)
13 January 1989Return made up to 15/11/88; no change of members (4 pages)
13 January 1989Full accounts made up to 31 January 1988 (13 pages)
13 January 1989Return made up to 15/11/88; no change of members (4 pages)
24 January 1988Full accounts made up to 31 January 1987 (11 pages)
24 January 1988Return made up to 22/12/87; no change of members (4 pages)
24 January 1988Full accounts made up to 31 January 1987 (11 pages)
24 January 1988Return made up to 22/12/87; no change of members (4 pages)
30 October 1986Return made up to 15/10/86; full list of members (4 pages)
30 October 1986Full accounts made up to 31 January 1986 (4 pages)
30 October 1986Full accounts made up to 31 January 1986 (4 pages)
30 October 1986Return made up to 15/10/86; full list of members (4 pages)
6 May 1986Registered office changed on 06/05/86 from: hall lane mill siddon common leigh lancs WN7 3EN (1 page)
6 May 1986Registered office changed on 06/05/86 from: hall lane mill siddon common leigh lancs WN7 3EN (1 page)
10 September 1985Accounts made up to 31 January 1984 (7 pages)
10 September 1985Accounts made up to 31 January 1984 (7 pages)
19 March 1985Accounts made up to 31 January 1983 (6 pages)
19 March 1985Accounts made up to 31 January 1983 (6 pages)
26 April 1963Certificate of incorporation (1 page)
26 April 1963Certificate of incorporation (1 page)