Hounslow
Middlesex
TW4 6AP
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oldfield Close Stanmore Middx HA7 3AS |
Secretary Name | Mr Roy Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Grassy Glade 4 Higher Down Kenton Exeter EX6 8NG |
Secretary Name | Mrs Jeanne Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Higher Down Kenton Exeter Devon EX6 8NG |
Director Name | Mrs Jeanne Broadbent |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Higher Down Kenton Exeter Devon EX6 8NG |
Secretary Name | Diogo Xavier Joseph Faria |
---|---|
Status | Resigned |
Appointed | 01 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 March 2018) |
Role | Company Director |
Correspondence Address | 121 Spencer Road Osterley Middlesex TW7 4BW |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | 21 Hinton Avenue Hounslow Middlesex TW4 6AP |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Harding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£355,613 |
Current Liabilities | £1,942,741 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
3 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
14 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 March 2019 | Termination of appointment of Diogo Xavier Joseph Faria as a secretary on 10 March 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Jeanne Broadbent as a director (1 page) |
24 June 2011 | Termination of appointment of Jeanne Broadbent as a director (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Jeanne Broadbent on 24 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Jeanne Broadbent on 24 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 October 2008 | Return made up to 23/07/08; full list of members (3 pages) |
24 October 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 March 2006 | Return made up to 23/07/05; full list of members
|
21 March 2006 | Return made up to 23/07/05; full list of members
|
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 4 higher down kenton exeter devon EX6 8NG (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 4 higher down kenton exeter devon EX6 8NG (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
29 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
21 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
12 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
12 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
9 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (12 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (12 pages) |
24 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
27 March 2000 | Secretary resigned (2 pages) |
27 March 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
10 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
23 July 1999 | Return made up to 23/07/99; full list of members
|
23 July 1999 | Return made up to 23/07/99; full list of members
|
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 9 wimpole street london W1M 8LB (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 9 wimpole street london W1M 8LB (1 page) |
30 July 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (18 pages) |
23 July 1998 | Incorporation (18 pages) |