London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Capel Road Forest Gate London E7 0JT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hartwill.co.uk |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hartwill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£704,333 |
Cash | £573 |
Current Liabilities | £1,098,906 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 May 2004 | Delivered on: 2 June 2004 Satisfied on: 31 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 975 wolverhampton road, oldbury, west midlands t/no WM7759993,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
13 May 2004 | Delivered on: 18 May 2004 Satisfied on: 31 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
12 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Full accounts made up to 31 August 2012 (10 pages) |
12 March 2013 | Full accounts made up to 31 August 2012 (10 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 31 August 2011 (11 pages) |
13 March 2012 | Full accounts made up to 31 August 2011 (11 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
24 February 2011 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
24 February 2011 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
2 May 2009 | Full accounts made up to 31 May 2008 (10 pages) |
2 May 2009 | Full accounts made up to 31 May 2008 (10 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 June 2008 | Full accounts made up to 31 May 2007 (10 pages) |
26 June 2008 | Full accounts made up to 31 May 2007 (10 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 July 2004 | Return made up to 27/05/04; full list of members (5 pages) |
14 July 2004 | Return made up to 27/05/04; full list of members (5 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
26 February 2004 | Company name changed property sipps LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed property sipps LIMITED\certificate issued on 26/02/04 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 June 2003 | Return made up to 27/05/03; full list of members (5 pages) |
14 June 2003 | Return made up to 27/05/03; full list of members (5 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (15 pages) |
27 May 2002 | Incorporation (15 pages) |