Company NameHartsdale  Ltd
DirectorsAndrew Michael Bowles and Shireen Ida Mohandes
Company StatusActive
Company Number04494365
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Michael Bowles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Poynings Road
London
N19 5LH
Secretary NameMs Shireen Ida Mohandes
NationalityBritish
StatusCurrent
Appointed30 July 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Poynings Road
London
N19 5LH
Director NameMs Shireen Ida Mohandes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(3 years after company formation)
Appointment Duration18 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address51 Poynings Road
London
N19 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitehartsdale.co.uk

Location

Registered Address51 51 Poynings Road
London
N19 5LH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

50 at £1Andrew Michael Bowles
50.00%
Ordinary
50 at £1Shireen Ida Mohandes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,114
Cash£10,438
Current Liabilities£29,411

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (8 pages)
25 July 2020Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 51 51 Poynings Road London N19 5LH on 25 July 2020 (1 page)
25 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
17 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Shireen Ida Mohandes on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Michael Bowles on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Shireen Ida Mohandes on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Andrew Michael Bowles on 24 July 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
28 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
6 August 2004Return made up to 24/07/04; full list of members (2 pages)
6 August 2004Return made up to 24/07/04; full list of members (2 pages)
17 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 55 kentish town road camden town london NW1 8NX (1 page)
29 July 2002Registered office changed on 29/07/02 from: 55 kentish town road camden town london NW1 8NX (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (9 pages)
24 July 2002Incorporation (9 pages)