Company NameHartshorne Associates Limited
DirectorPeter Alan Hartshorne Jones
Company StatusActive - Proposal to Strike off
Company Number03965108
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Alan Hartshorne Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage
Ipswich Road Nedging Tye
Ipswich
Suffolk
IP7 7BN
Secretary NameMelanie Sara Jones
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Fanshaws Lane
Brickendon
Hertfordshire
SG13 8PE
Secretary NameMargaret Greta Jones
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address34 Windsor Road
Linthorpe
Middlesbrough
Cleveland
TS5 6DR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehartshorne-associates.com

Location

Registered AddressOffice C
616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Peter Alan Hartshorne Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£6,107
Cash£12,047
Current Liabilities£26,978

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2020 (4 years, 1 month ago)
Next Return Due24 April 2021 (overdue)

Filing History

13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
5 April 2016Registered office address changed from The Green Barham Ipswich Suffolk IP6 0QD England to Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Green Barham Ipswich Suffolk IP6 0QD England to Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 5 April 2016 (1 page)
9 September 2015Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page)
3 September 2015Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Termination of appointment of Margaret Jones as a secretary (1 page)
1 July 2011Termination of appointment of Margaret Jones as a secretary (1 page)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 05/04/07; full list of members (2 pages)
28 June 2007Return made up to 05/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
5 May 2005Return made up to 05/04/05; full list of members (6 pages)
5 May 2005Return made up to 05/04/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 July 2003Registered office changed on 03/07/03 from: 44 fanshaws lane brickendon hertford hertfordshire SG13 8PF (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 fanshaws lane brickendon hertford hertfordshire SG13 8PF (1 page)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 05/04/02; full list of members (6 pages)
17 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2000Ad 05/04/00-02/10/00 £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 2000Ad 05/04/00-02/10/00 £ si 100@1=100 £ ic 2/102 (2 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
9 August 2000Registered office changed on 09/08/00 from: suite b 54 ridge road london N8 9LH (1 page)
9 August 2000Registered office changed on 09/08/00 from: suite b 54 ridge road london N8 9LH (1 page)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 April 2000Director resigned (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 April 2000Incorporation (16 pages)
5 April 2000Incorporation (16 pages)