Company NameHartstand Limited
Company StatusDissolved
Company Number02749692
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed19 August 2004(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDavid Clayton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 15 December 2000)
RoleTextile Exporter
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Secretary NameSylvia Clayton
NationalityBritish
StatusResigned
Appointed08 December 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 15 December 2000)
RoleCompany Director
Correspondence Address11 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMichael Barry Schama
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address37 Yehuda Halevi Street
Raanana 43555 Israel
Foreign
Director NameAlbert Ralph Hay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmirals Lodge
25 Hampstead Grove
London
NW3 6SR
Director NameMr Geoffrey Lawrence Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wildwood Road
London
NW11 6TB
Secretary NameMr Geoffrey Lawrence Shaw
NationalityBritish
StatusResigned
Appointed15 December 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wildwood Road
London
NW11 6TB
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegpe.co.uk/
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Capital & Soho LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (12 pages)
7 October 2011Full accounts made up to 31 March 2011 (12 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Toby Augustine Courtauld on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Toby Augustine Courtauld on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Nicholas Timon Drakesmith on 23 September 2010 (2 pages)
6 October 2010Secretary's details changed for Desna Lee Martin on 23 September 2010 (1 page)
6 October 2010Director's details changed for Mr Neil Thompson on 23 September 2010 (2 pages)
6 October 2010Secretary's details changed for Desna Lee Martin on 23 September 2010 (1 page)
6 October 2010Director's details changed for Mr Neil Thompson on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Nicholas Timon Drakesmith on 23 September 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 October 2008Return made up to 23/09/08; full list of members (4 pages)
7 October 2008Return made up to 23/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
22 October 2007Return made up to 23/09/07; no change of members (8 pages)
22 October 2007Return made up to 23/09/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (16 pages)
10 January 2007Full accounts made up to 31 March 2006 (16 pages)
16 October 2006Return made up to 23/09/06; full list of members (8 pages)
16 October 2006Return made up to 23/09/06; full list of members (8 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
5 October 2005New director appointed (1 page)
5 October 2005Return made up to 23/09/05; full list of members (7 pages)
5 October 2005Return made up to 23/09/05; full list of members (7 pages)
5 October 2005New director appointed (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
16 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 November 2004Memorandum and Articles of Association (4 pages)
29 November 2004Memorandum and Articles of Association (4 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
22 October 2004Return made up to 23/09/04; full list of members (8 pages)
22 October 2004Return made up to 23/09/04; full list of members (8 pages)
7 September 2004New director appointed (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (6 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (6 pages)
7 September 2004New director appointed (6 pages)
7 September 2004New director appointed (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 12 york gate regents park london NW1 4QS (1 page)
7 September 2004Registered office changed on 07/09/04 from: 12 york gate regents park london NW1 4QS (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2004Particulars of property mortgage/charge (7 pages)
14 July 2004Particulars of property mortgage/charge (8 pages)
14 July 2004Particulars of property mortgage/charge (7 pages)
14 July 2004Particulars of property mortgage/charge (8 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
18 June 2004Full accounts made up to 30 September 2003 (30 pages)
18 June 2004Full accounts made up to 30 September 2003 (30 pages)
3 October 2003Return made up to 23/09/03; full list of members (2 pages)
3 October 2003Return made up to 23/09/03; full list of members (2 pages)
22 July 2003Full accounts made up to 30 September 2002 (30 pages)
22 July 2003Full accounts made up to 30 September 2002 (30 pages)
1 October 2002Return made up to 23/09/02; full list of members (5 pages)
1 October 2002Return made up to 23/09/02; full list of members (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 May 2002Full accounts made up to 30 September 2001 (29 pages)
1 May 2002Full accounts made up to 30 September 2001 (29 pages)
2 October 2001Return made up to 23/09/01; full list of members (8 pages)
2 October 2001Return made up to 23/09/01; full list of members (8 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New secretary appointed;new director appointed (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed;new director appointed (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 December 2000Particulars of property mortgage/charge (12 pages)
22 December 2000Particulars of property mortgage/charge (12 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Declaration of assistance for shares acquisition (11 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Declaration of assistance for shares acquisition (13 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Declaration of assistance for shares acquisition (11 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Declaration of assistance for shares acquisition (13 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 2000Registered office changed on 20/12/00 from: 6TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
20 December 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
20 December 2000Registered office changed on 20/12/00 from: 6TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
20 December 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 23/09/00; full list of members (7 pages)
4 October 2000Return made up to 23/09/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 September 1999Return made up to 23/09/99; full list of members (8 pages)
27 September 1999Return made up to 23/09/99; full list of members (8 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 23/09/98; full list of members (8 pages)
28 September 1998Return made up to 23/09/98; full list of members (8 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 23/09/97; no change of members (6 pages)
29 September 1997Return made up to 23/09/97; no change of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
2 October 1996Return made up to 23/09/96; full list of members (9 pages)
2 October 1996Return made up to 23/09/96; full list of members (9 pages)
16 July 1996Accounts made up to 30 September 1995 (3 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
8 July 1996Registered office changed on 08/07/96 from: 11 oakwood avenue gatley cheadle cheshire SK8 4LR (1 page)
8 July 1996New director appointed (3 pages)
8 July 1996Registered office changed on 08/07/96 from: 11 oakwood avenue gatley cheadle cheshire SK8 4LR (1 page)
8 July 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
8 July 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (3 pages)
11 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 April 1996Particulars of mortgage/charge (39 pages)
1 April 1996Particulars of mortgage/charge (39 pages)
15 September 1995Return made up to 23/09/95; no change of members (4 pages)
12 July 1995Accounts made up to 30 September 1994 (1 page)
12 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1992Memorandum and Articles of Association (9 pages)
15 December 1992Memorandum and Articles of Association (9 pages)
15 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1992Incorporation (15 pages)
23 September 1992Incorporation (15 pages)