Company NameHardware House (Consultants) Limited
Company StatusDissolved
Company Number01358394
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameHardware House (Sound) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Thomas Glossop
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(13 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 13 November 2018)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadhaven
Cambridge
Cambridgeshire
CB1 6XG
Director NameJacqueline Latham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(15 years after company formation)
Appointment Duration25 years, 7 months (closed 13 November 2018)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Lane
Linton
Cambridgeshire
CB1 6JY
Secretary NameJacqueline Latham
NationalityBritish
StatusClosed
Appointed25 July 1993(15 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 13 November 2018)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Lane
Linton
Cambridge
CB21 4JY
Director NameMr Timothy Foster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleSound Engineer
Correspondence Address34 St Philips Road
London
E8 3BP
Secretary NameFrances Ann Wilson
NationalityBritish
StatusResigned
Appointed25 July 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address34 St Philips Road
London
E8 3BP

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.3k at £1Mr George Thomas Glossop
62.50%
Ordinary
3.8k at £1Jacqueline Latham
37.50%
Ordinary

Financials

Year2014
Net Worth£1,238

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 1984Delivered on: 3 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H block b culgrove wicks, chalgrove road E8 london borough of hackney.
Outstanding
24 February 1982Delivered on: 3 March 1982
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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, other debts uncalled capital, buildings, fixtures fixed plant & machinery.
Outstanding
3 July 1981Delivered on: 10 July 1981
Satisfied on: 13 December 1988
Persons entitled: Frances Ann Wilson.

Classification: Deed of guarantee & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a principal guarantee dated 14/4/81.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 August 2017Change of details for Mr George Thomas Glossop as a person with significant control on 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 August 2017Change of details for Ms Jacqueline Latham as a person with significant control on 31 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Secretary's details changed for Jacqueline Latham on 9 August 2014 (1 page)
11 August 2014Director's details changed for George Thomas Glossop on 9 August 2014 (2 pages)
11 August 2014Director's details changed for George Thomas Glossop on 9 August 2014 (2 pages)
11 August 2014Secretary's details changed for Jacqueline Latham on 9 August 2014 (1 page)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10,000
(5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Jacqueline Latham on 14 July 2010 (2 pages)
11 August 2010Director's details changed for George Thomas Glossop on 14 July 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 14/07/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 14/07/08; no change of members (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 September 2007Return made up to 14/07/07; full list of members (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
23 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2001Return made up to 25/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Return made up to 25/07/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Return made up to 25/07/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Company name changed hardware house (sound) LIMITED\certificate issued on 12/03/97 (2 pages)
6 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
4 August 1995Return made up to 25/07/95; no change of members (4 pages)
4 August 1995Full accounts made up to 31 March 1995 (12 pages)