Company NameHardy & Company Limited
DirectorRehan Shah Khan
Company StatusActive
Company Number04201159
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rehan Shah Khan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address860 - 862 Garratt Lane
London
SW17 0NB
Secretary NameMr Ayan Shah-Khan
StatusCurrent
Appointed01 April 2016(14 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address860 - 862 Garratt Lane
London
SW17 0NB
Secretary NameMr Fahim Shah-Khan
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address166 Streatham Hill
London
SW2 4RU
Secretary NameMr Tahir Ishaque
StatusResigned
Appointed09 April 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address4th Floor, Olympic House 196 The Broadway
London
SW19 1RY
Director NameMiss Neha Javeria Fahim
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehardyssweetshop.co.uk

Location

Registered Address860 - 862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Rehan Shah Khan
49.26%
Ordinary B
51 at £1Rehan Shah Khan
25.12%
Ordinary A
49 at £1Salim Shah Khan
24.14%
Ordinary A
1 at £1Fahim Shah Khan
0.49%
Ordinary D
1 at £1Salim Shah Khan
0.49%
Ordinary C
1 at £1Tahir Ishaque
0.49%
Ordinary E

Financials

Year2014
Net Worth£12,432
Current Liabilities£55,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

6 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 18 April 2020 with updates (9 pages)
21 April 2020Statement of capital following an allotment of shares on 20 April 2019
  • GBP 209
(6 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 18 April 2018 with updates (7 pages)
3 May 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 208
(5 pages)
1 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 206
(5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 204
(4 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 204
(4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 203
(6 pages)
23 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 203
(6 pages)
26 April 2016Appointment of Mr Ayan Shah-Khan as a secretary on 1 April 2016 (2 pages)
26 April 2016Registered 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 2016Termination of appointment of Tahir Ishaque as a secretary on 1 April 2016 (1 page)
26 April 2016Appointment of Miss Neha Javeria Fahim as a director on 1 April 2016 (2 pages)
26 April 2016Termination of appointment of Tahir Ishaque as a secretary on 1 April 2016 (1 page)
26 April 2016Appointment of Mr Ayan Shah-Khan as a secretary on 1 April 2016 (2 pages)
26 April 2016Appointment of Miss Neha Javeria Fahim as a director on 1 April 2016 (2 pages)
26 April 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 203
(5 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 203
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Registered 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 2014Registered 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 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 203
(5 pages)
11 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 203
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Termination of appointment of Fahim Shah-Khan as a secretary (1 page)
24 April 2012Appointment of Mr Tahir Ishaque as a secretary (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mr Tahir Ishaque as a secretary (1 page)
24 April 2012Termination of appointment of Fahim Shah-Khan as a secretary (1 page)
23 April 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 203
(5 pages)
23 April 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 203
(5 pages)
23 April 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 203
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Secretary's details changed for Mr Fahim Richard Shah-Khan on 18 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Fahim Richard Shah-Khan on 18 April 2010 (1 page)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Rehan Shah Khan on 18 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Rehan Shah Khan on 18 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
7 April 2009Amended accounts made up to 31 March 2008 (5 pages)
7 April 2009Amended accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 18/04/06; full list of members (3 pages)
31 May 2006Return made up to 18/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 18/04/05; full list of members (2 pages)
19 May 2005Return made up to 18/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 18/04/03; full list of members (6 pages)
19 March 2004Return made up to 18/04/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 18/04/02; full list of members (6 pages)
22 May 2002Return made up to 18/04/02; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
18 April 2001Incorporation (12 pages)
18 April 2001Incorporation (12 pages)