Harrow
Middlesex
HA1 1BH
Director Name | Mr Gideon Benjamin Hart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Jonathan Hart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Fanny Hart |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 December 2004) |
Role | Secretary |
Correspondence Address | 188 Nether Street Finchley London N3 1PE |
Director Name | Laurence Hart |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 December 2004) |
Role | Accountant |
Correspondence Address | 188 Nether Street Finchley London N3 1PE |
Director Name | Ronald Hart |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 September 2009) |
Role | Retired |
Correspondence Address | Heathcote Totteridge Green London N20 8PA |
Secretary Name | Ronald Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 September 2009) |
Role | Retired |
Correspondence Address | Heathcote Totteridge Green London N20 8PA |
Director Name | Arden Hart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2005) |
Role | Musician And Sound Engineer |
Correspondence Address | 268a Regents Park Road London N3 3HN |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Gideon Benjamin Hart & Daniel Hart & Jonathan Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £860,312 |
Cash | £3,555 |
Current Liabilities | £145,763 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 August 1983 | Delivered on: 23 August 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 regents park road, finchley N3, london borough of barnet and/or the proceeds of sale thereof. Title no. Ngl 199717. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 March 1974 | Delivered on: 19 March 1974 Persons entitled: The Royal Bank of Scotland Limited Classification: Mem of deposit without instrument Secured details: £10,000. Particulars: 268, regents park road, finchley. Outstanding |
12 March 1974 | Delivered on: 20 March 1974 Persons entitled: The Royal Bank of Scotland Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 regents park road finchley. Together with a right of way on foot only over the land at the rear through the passageway between 264 and 266 regents park road to and from the said land. Outstanding |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registration of charge 011362340004, created on 26 September 2023 (8 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
31 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 January 2023 | Termination of appointment of Carmel Hart as a director on 30 December 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
28 January 2019 | Withdrawal of a person with significant control statement on 28 January 2019 (2 pages) |
21 January 2019 | Notification of Daniel Hart as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 February 2010 | Director's details changed for Carmel Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Hart on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Carmel Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Carmel Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Hart on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Ronald Hart as a director (1 page) |
5 February 2010 | Termination of appointment of Ronald Hart as a director (1 page) |
5 February 2010 | Termination of appointment of Ronald Hart as a secretary (1 page) |
5 February 2010 | Termination of appointment of Ronald Hart as a secretary (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 February 2009 | Director and secretary's change of particulars / ronald hart / 31/12/2008 (1 page) |
19 February 2009 | Director and secretary's change of particulars / ronald hart / 31/12/2008 (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New director appointed (3 pages) |
28 March 2006 | Amended accounts made up to 30 September 2003 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 March 2006 | Amended accounts made up to 30 September 2003 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 188 nether street finchley london N3 1PE (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 188 nether street finchley london N3 1PE (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 268 regents park road finchley london N3 3HN (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 268 regents park road finchley london N3 3HN (1 page) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: hill house highgate hill london N19 5UU (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: hill house highgate hill london N19 5UU (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: hill house highgate hill london n 5UU (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: hill house highgate hill london n 5UU (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 September 1973 | Incorporation (10 pages) |
26 September 1973 | Incorporation (10 pages) |