London
W6 0BQ
Secretary Name | Mr Peter William Mason Harden |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 119 Brackenbury Road London W6 0BQ |
Director Name | Jeanette Margaret Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Mr Richard John Mason Harden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 November 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 67 30 Vincent Square London SW1P 2NW |
Director Name | Mr Daniel Victor Elswood Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Row West Hill Road Brighton East Sussex BN1 3SU |
Director Name | Stephen Masters |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 29 Crescent Road Reigate Surrey RH2 8HT |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | www.hardens.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75806464 |
Telephone region | London |
Registered Address | Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
236.8k at £0.1 | Smart Diner Group LTD 87.89% Ordinary A |
---|---|
32.6k at £0.1 | Smart Diner Group LTD 12.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£281,161 |
Cash | £10,340 |
Current Liabilities | £308,263 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Martin Rushton-Turner Classification: A registered charge Outstanding |
---|---|
25 July 2003 | Delivered on: 29 July 2003 Satisfied on: 21 November 2012 Persons entitled: Buckingham Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,125 as a rent deposit. Fully Satisfied |
25 February 2002 | Delivered on: 6 March 2002 Satisfied on: 21 November 2012 Persons entitled: Regent Language Training Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (as defined) as the sum or sums standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
19 October 2001 | Delivered on: 22 October 2001 Satisfied on: 21 November 2012 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 June 2016 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 5 June 2016 (1 page) |
5 June 2016 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 5 June 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 October 2015 | Registration of charge 039303640004, created on 5 October 2015 (41 pages) |
13 October 2015 | Registration of charge 039303640004, created on 5 October 2015 (41 pages) |
13 October 2015 | Registration of charge 039303640004, created on 5 October 2015 (41 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Termination of appointment of Richard John Mason Harden as a director on 25 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Richard John Mason Harden as a director on 25 November 2014 (1 page) |
10 March 2015 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place 7 Swallow Place London W1B 2AG England to C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place 7 Swallow Place London W1B 2AG England to C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG on 10 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF to C/O Sherrards Solicitors Llp 7 Swallow Place 7 Swallow Place London W1B 2AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF to C/O Sherrards Solicitors Llp 7 Swallow Place 7 Swallow Place London W1B 2AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF to C/O Sherrards Solicitors Llp 7 Swallow Place 7 Swallow Place London W1B 2AG on 9 March 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
15 August 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Richard John Mason Harden on 22 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter William Mason Harden on 22 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter William Mason Harden on 22 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard John Mason Harden on 22 February 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members
|
21 March 2005 | Return made up to 22/02/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Return made up to 22/02/03; change of members (5 pages) |
9 June 2003 | Return made up to 22/02/03; change of members (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 22/02/02; no change of members (6 pages) |
27 May 2002 | Return made up to 22/02/02; no change of members (6 pages) |
25 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
16 May 2000 | £ nc 1000/50000 04/05/00 (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Ad 05/05/00--------- £ si [email protected]=3263 £ ic 23683/26946 (2 pages) |
16 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 May 2000 | Ad 04/05/00--------- £ si [email protected]=23682 £ ic 1/23683 (2 pages) |
16 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 May 2000 | Ad 05/05/00--------- £ si [email protected]=3263 £ ic 23683/26946 (2 pages) |
16 May 2000 | £ nc 1000/50000 04/05/00 (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Ad 04/05/00--------- £ si [email protected]=23682 £ ic 1/23683 (2 pages) |
16 May 2000 | S-div 04/05/00 (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | S-div 04/05/00 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Company name changed pco 238 LIMITED\certificate issued on 19/04/00 (2 pages) |
19 April 2000 | Company name changed pco 238 LIMITED\certificate issued on 19/04/00 (2 pages) |
22 February 2000 | Incorporation (26 pages) |
22 February 2000 | Incorporation (26 pages) |