Company NamePhilip Hartwell Limited
DirectorPaul Hartwell
Company StatusActive
Company Number03273052
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Hartwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park C/O Simply A
Office 466, Oakleigh Road South
London
N11 1GN
Director NameMark Hailey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleRecord Producer
Correspondence AddressShanklin 30d Holden Road
Woodside Park
London
N12
Secretary NameMr Paul Hartwell
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address27 Hoppers Road
Winchmore Hill
London
N21 3LN
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Correspondence AddressFlat 2
42 Fortis Green
East Finchley
London
N2 9EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBuilding 3 North London Business Park C/O Simply Accountancy
Office 466, Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

100 at £1Mr Paul Hartwell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

10 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
15 November 2022Change of details for Mr Paul Hartwell as a person with significant control on 15 November 2022 (2 pages)
19 January 2022Termination of appointment of Mark Edwards as a secretary on 17 January 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
5 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
19 November 2020Registered office address changed from PO Box Office 466 Building 3 North London Business Park Oakleigh Road South Southgate London N11 1GN United Kingdom to Building 3 North London Business Park C/O Simply Accountancy Office 466, Oakleigh Road South London N11 1GN on 19 November 2020 (1 page)
19 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 November 2019Registered office address changed from C/O Simply Bookkeeping Accountancy & Tax 1st Floor 1 Allum Way Whetstone London N20 9QL United Kingdom to PO Box Office 466 Building 3 North London Business Park Oakleigh Road South Southgate London N11 1GN on 15 November 2019 (1 page)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Paul Hartwell on 15 August 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
5 January 2016Registered office address changed from 12E Manor Road London N16 5SA to C/O Simply Bookkeeping Accountancy & Tax 1st Floor 1 Allum Way Whetstone London N20 9QL on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 12E Manor Road London N16 5SA to C/O Simply Bookkeeping Accountancy & Tax 1st Floor 1 Allum Way Whetstone London N20 9QL on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 12E Manor Road London N16 5SA to C/O Simply Bookkeeping Accountancy & Tax 1st Floor 1 Allum Way Whetstone London N20 9QL on 5 January 2016 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Director's details changed for Mr Paul Hartwell on 1 November 2009 (2 pages)
9 November 2009Registered office address changed from 12E Manor Road London N16 5JA on 9 November 2009 (1 page)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from 12E Manor Road London N16 5JA on 9 November 2009 (1 page)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from 12E Manor Road London N16 5JA on 9 November 2009 (1 page)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Paul Hartwell on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hartwell on 1 November 2009 (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 12E manor road london N16 5JA (1 page)
27 March 2009Registered office changed on 27/03/2009 from 12E manor road london N16 5JA (1 page)
27 March 2009Return made up to 04/11/08; full list of members (3 pages)
27 March 2009Return made up to 04/11/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 January 2008Return made up to 04/11/07; no change of members (6 pages)
21 January 2008Return made up to 04/11/07; no change of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 March 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
20 March 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
30 November 2006Return made up to 04/11/06; full list of members (6 pages)
30 November 2006Return made up to 04/11/06; full list of members (6 pages)
20 December 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(6 pages)
20 December 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(6 pages)
15 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 February 2005Return made up to 04/11/04; full list of members (6 pages)
9 February 2005Return made up to 04/11/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
20 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
20 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
29 January 2003Return made up to 04/11/02; full list of members (6 pages)
29 January 2003Return made up to 04/11/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 April 2002Return made up to 04/11/01; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Return made up to 04/11/01; full list of members (7 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
12 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
12 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
28 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Full accounts made up to 31 August 1999 (9 pages)
2 August 2000Full accounts made up to 31 August 1999 (9 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
11 January 1999Return made up to 04/11/98; no change of members (4 pages)
11 January 1999Return made up to 04/11/98; no change of members (4 pages)
11 January 1999Full accounts made up to 31 August 1998 (9 pages)
11 January 1999Full accounts made up to 31 August 1998 (9 pages)
11 May 1998Registered office changed on 11/05/98 from: second floor 6 porter street baker street london W1M 1HZ (1 page)
11 May 1998Registered office changed on 11/05/98 from: second floor 6 porter street baker street london W1M 1HZ (1 page)
14 January 1998Accounts for a small company made up to 31 August 1997 (3 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (3 pages)
14 January 1998Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
14 January 1998Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
11 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New secretary appointed;new director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 November 1996New secretary appointed;new director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 November 1996Incorporation (17 pages)
4 November 1996Incorporation (17 pages)