Hillingdon
Middlesex
UB10 9DW
Director Name | Douglas Albert Cartwright |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | Springfield Church Road Penn High Wycombe Buckinghamshire HP10 8NX |
Director Name | Mr John Henry Inkley |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Chantry Uxbridge Middlesex UB8 3RA |
Director Name | George Irven |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Bristol House Cambridge Road Melbourne Royston Herts SG8 6EY |
Secretary Name | Douglas Albert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | Springfield Church Road Penn High Wycombe Buckinghamshire HP10 8NX |
Secretary Name | Mr Garry Robert Inkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 July 2014) |
Role | Foundryman Technician |
Country of Residence | England |
Correspondence Address | 81 Midhurst Gardens Hillingdon Middlesex UB10 9DW |
Director Name | Mr Ian William Meluish |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Shepherds Close Shepperton Middlesex TW17 9AL |
Director Name | Mrs Tracey Marie Philpott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Chinnor Road Bledlow Ridge High Wycombe Bucks NP14 4AA Wales |
Secretary Name | Miss Marion Julie Dubery |
---|---|
Status | Resigned |
Appointed | 07 July 2014(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 5 Willow Bank Woking Surrey GU22 9PD |
Website | harvenformfoundryltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85738883 |
Telephone region | London |
Registered Address | 81 Midhurst Gardens Hillingdon Middlesex UB10 9DW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
5k at £1 | Gary Inkley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,919 |
Cash | £47,027 |
Current Liabilities | £66,048 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
17 September 1993 | Delivered on: 28 September 1993 Satisfied on: 14 March 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2016 | Termination of appointment of Marion Julie Dubery as a secretary on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Marion Julie Dubery as a secretary on 13 January 2016 (1 page) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Appointment of Miss Marion Julie Dubery as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Garry Inkley as a secretary (1 page) |
11 July 2014 | Termination of appointment of Garry Inkley as a secretary (1 page) |
11 July 2014 | Appointment of Miss Marion Julie Dubery as a secretary (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Ian Meluish as a director (1 page) |
20 June 2014 | Termination of appointment of Tracey Philpott as a director (1 page) |
20 June 2014 | Termination of appointment of Ian Meluish as a director (1 page) |
20 June 2014 | Termination of appointment of Ian Meluish as a director (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Tracey Philpott as a director (1 page) |
20 June 2014 | Termination of appointment of Ian Meluish as a director (1 page) |
20 June 2014 | Termination of appointment of Tracey Philpott as a director (1 page) |
20 June 2014 | Termination of appointment of Tracey Philpott as a director (1 page) |
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (7 pages) |
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (7 pages) |
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (7 pages) |
14 March 2014 | Satisfaction of charge 1 in full (3 pages) |
14 March 2014 | Satisfaction of charge 1 in full (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Director's details changed for Mrs Tracey Philpot Cartwright on 27 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Tracey Philpot Cartwright on 27 March 2013 (2 pages) |
19 July 2013 | Appointment of Mr Ian William Meluish as a director (2 pages) |
19 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Appointment of Mr Ian William Meluish as a director (2 pages) |
19 July 2013 | Appointment of Mrs Tracey Philpot Cartwright as a director (2 pages) |
19 July 2013 | Appointment of Mrs Tracey Philpot Cartwright as a director (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Termination of appointment of John Inkley as a director (1 page) |
18 October 2010 | Termination of appointment of John Inkley as a director (1 page) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Henry Inkley on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Henry Inkley on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Henry Inkley on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Garry Robert Inkley on 2 October 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 November 2004 | Return made up to 26/10/04; full list of members
|
19 November 2004 | Return made up to 26/10/04; full list of members
|
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 November 2000 | Return made up to 08/11/00; full list of members
|
9 November 2000 | Return made up to 08/11/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Return made up to 08/11/99; full list of members
|
15 November 1999 | Return made up to 08/11/99; full list of members
|
12 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1997 | Return made up to 16/11/97; full list of members (8 pages) |
27 November 1997 | Return made up to 16/11/97; full list of members (8 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: black jacks lane harefield middx UB9 6HL (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: black jacks lane harefield middx UB9 6HL (1 page) |
17 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 November 1995 | Return made up to 16/11/95; full list of members
|
22 November 1995 | Return made up to 16/11/95; full list of members
|
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 September 1966 | Incorporation (20 pages) |
28 September 1966 | Incorporation (20 pages) |