London
SW17 0NB
Secretary Name | Mr Ayan Shah-Khan |
---|---|
Status | Current |
Appointed | 01 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 860 - 862 Garratt Lane London SW17 0NB |
Secretary Name | Mr Fahim Shah-Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 166 Streatham Hill London SW2 4RU |
Secretary Name | Mr Tahir Ishaque |
---|---|
Status | Resigned |
Appointed | 09 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Olympic House 196 The Broadway London SW19 1RY |
Director Name | Miss Neha Javeria Fahim |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | hardyssweetshop.co.uk |
---|
Registered Address | 860 - 862 Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Rehan Shah Khan 49.26% Ordinary B |
---|---|
51 at £1 | Rehan Shah Khan 25.12% Ordinary A |
49 at £1 | Salim Shah Khan 24.14% Ordinary A |
1 at £1 | Fahim Shah Khan 0.49% Ordinary D |
1 at £1 | Salim Shah Khan 0.49% Ordinary C |
1 at £1 | Tahir Ishaque 0.49% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £12,432 |
Current Liabilities | £55,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 18 April 2020 with updates (9 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 20 April 2019
|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 18 April 2018 with updates (7 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 April 2016 | Appointment of Mr Ayan Shah-Khan as a secretary on 1 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 4th Floor, Olympic House 196 the Broadway London SW19 1RY to 860 - 862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Tahir Ishaque as a secretary on 1 April 2016 (1 page) |
26 April 2016 | Appointment of Miss Neha Javeria Fahim as a director on 1 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Tahir Ishaque as a secretary on 1 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Ayan Shah-Khan as a secretary on 1 April 2016 (2 pages) |
26 April 2016 | Appointment of Miss Neha Javeria Fahim as a director on 1 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 4th Floor, Olympic House 196 the Broadway London SW19 1RY to 860 - 862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 4Th Floor, Olympic House 196 the Broadway London SW19 1RY on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 4Th Floor, Olympic House 196 the Broadway London SW19 1RY on 23 July 2014 (1 page) |
11 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Termination of appointment of Fahim Shah-Khan as a secretary (1 page) |
24 April 2012 | Appointment of Mr Tahir Ishaque as a secretary (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Mr Tahir Ishaque as a secretary (1 page) |
24 April 2012 | Termination of appointment of Fahim Shah-Khan as a secretary (1 page) |
23 April 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
23 April 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
23 April 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Secretary's details changed for Mr Fahim Richard Shah-Khan on 18 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Fahim Richard Shah-Khan on 18 April 2010 (1 page) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Rehan Shah Khan on 18 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Rehan Shah Khan on 18 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
7 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 18/04/04; full list of members
|
3 June 2004 | Return made up to 18/04/04; full list of members
|
19 March 2004 | Return made up to 18/04/03; full list of members (6 pages) |
19 March 2004 | Return made up to 18/04/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (12 pages) |
18 April 2001 | Incorporation (12 pages) |