Company NameHarden's Limited
DirectorPeter William Mason Harden
Company StatusActive
Company Number03930364
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NamePCO 238 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Peter William Mason Harden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RolePublisher
Country of ResidenceEngland
Correspondence Address119 Brackenbury Road
London
W6 0BQ
Secretary NameMr Peter William Mason Harden
NationalityBritish
StatusCurrent
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RolePublisher
Country of ResidenceEngland
Correspondence Address119 Brackenbury Road
London
W6 0BQ
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameMr Richard John Mason Harden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 25 November 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 67 30 Vincent Square
London
SW1P 2NW
Director NameMr Daniel Victor Elswood Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Row
West Hill Road
Brighton
East Sussex
BN1 3SU
Director NameStephen Masters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address29 Crescent Road
Reigate
Surrey
RH2 8HT
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitewww.hardens.com/
Email address[email protected]
Telephone020 75806464
Telephone regionLondon

Location

Registered AddressSherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

236.8k at £0.1Smart Diner Group LTD
87.89%
Ordinary A
32.6k at £0.1Smart Diner Group LTD
12.11%
Ordinary B

Financials

Year2014
Net Worth-£281,161
Cash£10,340
Current Liabilities£308,263

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

5 October 2015Delivered on: 13 October 2015
Persons entitled: Martin Rushton-Turner

Classification: A registered charge
Outstanding
25 July 2003Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 June 2016Registered 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 2016Registered 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 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,946.2
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,946.2
(6 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Registration of charge 039303640004, created on 5 October 2015 (41 pages)
13 October 2015Registration of charge 039303640004, created on 5 October 2015 (41 pages)
13 October 2015Registration of charge 039303640004, created on 5 October 2015 (41 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 26,946.2
(6 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 26,946.2
(6 pages)
10 March 2015Termination of appointment of Richard John Mason Harden as a director on 25 November 2014 (1 page)
10 March 2015Termination of appointment of Richard John Mason Harden as a director on 25 November 2014 (1 page)
10 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 26,946.2
(7 pages)
15 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 26,946.2
(7 pages)
15 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages)
15 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Registered office address changed from 14 Buckingham Street London WC2N 6DF on 19 March 2012 (1 page)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
19 March 2012Registered office address changed from 14 Buckingham Street London WC2N 6DF on 19 March 2012 (1 page)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Richard John Mason Harden on 22 February 2010 (2 pages)
28 April 2010Director's details changed for Peter William Mason Harden on 22 February 2010 (2 pages)
28 April 2010Director's details changed for Peter William Mason Harden on 22 February 2010 (2 pages)
28 April 2010Director's details changed for Richard John Mason Harden on 22 February 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 March 2007Return made up to 22/02/07; full list of members (5 pages)
27 March 2007Return made up to 22/02/07; full list of members (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 April 2004Return made up to 22/02/04; full list of members (6 pages)
3 April 2004Return made up to 22/02/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 22/02/03; change of members (5 pages)
9 June 2003Return made up to 22/02/03; change of members (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (17 pages)
5 March 2003Full accounts made up to 30 April 2002 (17 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
27 May 2002Return made up to 22/02/02; no change of members (6 pages)
27 May 2002Return made up to 22/02/02; no change of members (6 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
16 May 2000£ nc 1000/50000 04/05/00 (1 page)
16 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 May 2000Ad 05/05/00--------- £ si [email protected]=3263 £ ic 23683/26946 (2 pages)
16 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 May 2000Ad 04/05/00--------- £ si [email protected]=23682 £ ic 1/23683 (2 pages)
16 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 May 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 May 2000Ad 04/05/00--------- £ si [email protected]=23682 £ ic 1/23683 (2 pages)
16 May 2000S-div 04/05/00 (1 page)
16 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
16 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 May 2000S-div 04/05/00 (1 page)
11 May 2000Registered office changed on 11/05/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
11 May 2000Registered office changed on 11/05/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
19 April 2000Company name changed pco 238 LIMITED\certificate issued on 19/04/00 (2 pages)
19 April 2000Company name changed pco 238 LIMITED\certificate issued on 19/04/00 (2 pages)
22 February 2000Incorporation (26 pages)
22 February 2000Incorporation (26 pages)