Company NameHardsell Limited
DirectorsPeter Harlock and Kari Maria Hampton
Company StatusDissolved
Company Number02448049
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Harlock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleMarketing Consultant
Correspondence Address105 Benhill Road
London
SE5 7LZ
Secretary NameIan Broughton
NationalityBritish
StatusCurrent
Appointed01 June 1996(6 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address31b Curwen Road
London
W12 9AF
Director NameKari Maria Hampton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(8 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleMedia Manager
Correspondence Address1a St Giles Road
Camberwell
London
SE5 7RL
Secretary NameSheila Rebekah Mac Leary
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Surbiton Hill Road
Surbiton
Surrey
KT6 4TP
Secretary NameDesmond Carr
NationalityBritish
StatusResigned
Appointed13 May 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address61 Station Avenue
Ewell
Surrey
KT19 9UF
Director NameDesmond Carr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1996)
RoleMedia Director
Correspondence Address61 Station Avenue
Ewell
Surrey
KT19 9UF
Secretary NamePaul Savident
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 May 1996)
RoleSecretary
Correspondence Address7 Whitehall Road
Hanwell
London
W7 2JE
Director NameJonathan Michael Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 1999)
RoleMarketing Manager
Correspondence Address43 Elm Road
London
SW14 7JL

Location

Registered AddressFirst Floor
105 Benhill Road
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£810,739
Gross Profit£203,141
Net Worth-£53,616
Cash£560
Current Liabilities£128,656

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Completion of winding up (1 page)
20 February 2003Order of court to wind up (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 1-3 lafone house the leathermarket weston street london SE1 4HN (1 page)
2 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
31 December 2001Registered office changed on 31/12/01 from: hardsell LTD unit 11.3.1 the leather market weston street london SE1 3ER (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 July 1999Registered office changed on 05/07/99 from: 106A weston street london SE1 3QB (1 page)
10 February 1999Director resigned (1 page)
29 December 1998Return made up to 30/11/98; full list of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: 52 thrale street london SE1 9HW (1 page)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (13 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996New secretary appointed (2 pages)
16 May 1996Return made up to 30/11/95; no change of members (4 pages)
16 May 1996Registered office changed on 16/05/96 from: 3 stucley place stucley place london NW1 8NS (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995New secretary appointed (2 pages)