Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Director Name | Mr Archibald Anthony Hardyment |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 39 Chesson Road London W14 9QR |
Director Name | Mr William Richard Hardyment |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 33 Oberstein Road London SW11 2AE |
Secretary Name | Mr John Jabez Hardyment |
---|---|
Status | Current |
Appointed | 16 February 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Director Name | Mr John Jabez Hardyment |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 February 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Secretary Name | Emma Hardyment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Mrs Emma Hardyment & John Jabez Hardyment 47.62% Ordinary B |
---|---|
15 at £1 | Emma Hardyment Number 1 Family Trust 2014 3.57% Ordinary A |
104 at £1 | William Hardyment 24.76% Ordinary A |
100 at £1 | Mr Archibald Anthony Hardyment 23.81% Ordinary B |
1 at £1 | Lucinda Hardyment 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £734,717 |
Cash | £17,309 |
Current Liabilities | £363,135 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 September 1993 | Delivered on: 6 October 1993 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: 50 cricklade street cirencester gloucs t/no. Gr 155630. Outstanding |
---|---|
20 November 1992 | Delivered on: 27 November 1992 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: The coach house selby lodge cambray place cheltenham gloucs. Outstanding |
27 October 1992 | Delivered on: 3 November 1992 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: 85 87 & 89 cricklade street cirencester gloucs t/no.GR85692. Outstanding |
27 October 1992 | Delivered on: 3 November 1992 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: The coach house selby lodge cambray place cheltenham gloucs. Outstanding |
28 February 1992 | Delivered on: 19 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or emmaland properties limited to the chargee on any account whatsoever. Particulars: Rivercourt guest house beeches road cirencester gloucestershire together with floating charge over all moveable plant machinery implements utensils furniture goods and equipment. Outstanding |
12 September 1989 | Delivered on: 13 September 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 st. Johns hill london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1988 | Delivered on: 25 August 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to lloyds bank PLC on accounts known as rivercourt loan account & number 2 account under the terms of the mortgage. Particulars: Rivercourt guest house, beeches road, cirencester glos. GL7 1BN. Together with all buildings and fixtures goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1987 | Delivered on: 17 February 1987 Persons entitled: Lloyds 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: 31 st georges road cheltenham. Outstanding |
25 September 2003 | Delivered on: 4 October 2003 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: 31 st george's road, cheltenham, gloucestershire t/no GR102800. Outstanding |
5 December 1997 | Delivered on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company , great gable limited ("the trustee") nigel pattinson, vanessa arbuthnot to the chargee on any account whatsoever. Particulars: Land and buildings situate at manor farm barns, tarlton cirencester gloucestershire. Outstanding |
3 December 1997 | Delivered on: 12 December 1997 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 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. Outstanding |
20 December 1986 | Delivered on: 7 January 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81,85,87,89,99 and 101 cricklade street cirencester glos GL7 1JF. Outstanding |
24 July 1997 | Delivered on: 12 August 1997 Satisfied on: 13 November 2013 Persons entitled: David Alexander Stephen Dunlaw Pension Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at beeches road cirencester t/n-GR114238. Fully Satisfied |
24 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
6 November 2020 | Termination of appointment of Emma Hardyment as a secretary on 16 February 2017 (1 page) |
6 November 2020 | Appointment of Mr John Jabez Hardyment as a secretary on 16 February 2017 (2 pages) |
3 November 2020 | Cessation of John Jabez Hardyment as a person with significant control on 1 January 2020 (1 page) |
3 November 2020 | Notification of William Richard Hardyment as a person with significant control on 1 January 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Resolutions
|
23 January 2020 | Statement of company's objects (2 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 18 January 2020
|
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Termination of appointment of John Jabez Hardyment as a director on 16 February 2017 (1 page) |
29 November 2017 | Termination of appointment of John Jabez Hardyment as a director on 16 February 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Archibald Anthony Hardyment on 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Archibald Anthony Hardyment on 31 December 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Director's details changed for William Richard Hardyment on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for William Richard Hardyment on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Archibald Anthony Hardyment on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Archibald Anthony Hardyment on 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Director's details changed for John Jabez Hardyment on 1 January 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for William Richard Hardyment on 1 January 2013 (2 pages) |
15 January 2014 | Director's details changed for William Richard Hardyment on 1 January 2013 (2 pages) |
15 January 2014 | Director's details changed for John Jabez Hardyment on 1 January 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Archibald Anthony Hardyment on 1 January 2013 (2 pages) |
15 January 2014 | Director's details changed for Archibald Anthony Hardyment on 1 January 2013 (2 pages) |
13 November 2013 | Satisfaction of charge 10 in full (3 pages) |
13 November 2013 | Satisfaction of charge 10 in full (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 September 2013 | Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
31 January 2011 | Resolutions
|
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
15 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 March 2005 | Ad 07/12/04--------- £ si 200@1=200 £ ic 220/420 (2 pages) |
10 March 2005 | Ad 07/12/04--------- £ si 200@1=200 £ ic 220/420 (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
29 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (10 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 February 2001 | Ad 01/02/97--------- £ si 20@1 (2 pages) |
1 February 2001 | Ad 01/02/97--------- £ si 20@1 (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Ad 04/04/97--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
19 June 1997 | Ad 04/04/97--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 August 1994 | Ad 20/12/92--------- £ si 100@1 (2 pages) |
4 August 1994 | Ad 20/12/92--------- £ si 100@1 (2 pages) |
4 August 1994 | Resolutions
|
4 August 1994 | Resolutions
|
19 March 1990 | Memorandum and Articles of Association (8 pages) |
19 March 1990 | Memorandum and Articles of Association (8 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Resolutions
|
17 January 1986 | Incorporation (12 pages) |
17 January 1986 | Incorporation (12 pages) |