Company NameHardey Kassam Associates Ltd
DirectorBenjamin Graham Fraser Hardey
Company StatusActive - Proposal to Strike off
Company Number04720218
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin Graham Fraser Hardey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 C/O Amg Financial Management
Regal House
70 London Road
Twickenham
TW1 3QS
Director NameNicholas Kassam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hapstead House
Hett Close
Ardingley
West Sussex
RH17 6TE
Secretary NameMr Benjamin Graham Fraser Hardey
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 62 Gratfon Road
Acton
London
W3 6PD
Director NameMrs Patricia Hardey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 May 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Grafton Road
London
W3 6PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 C/O Amg Financial Management
Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

50 at £1Ben Hardey
50.00%
Ordinary
50 at £1Patricia Hardey
50.00%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£45,546

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 December 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Termination of appointment of Benjamin Graham Fraser Hardey as a secretary on 6 December 2017 (1 page)
6 December 2017Director's details changed for Mr Benjamin Graham Fraser Hardey on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Benjamin Graham Fraser Hardey on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Benjamin Graham Fraser Hardey as a secretary on 6 December 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
3 July 2017Termination of appointment of Patricia Hardey as a director on 23 May 2017 (1 page)
3 July 2017Termination of appointment of Patricia Hardey as a director on 23 May 2017 (1 page)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from C/O C/O Landmark Financial Resources Regal House 70 London Road Twickenham TW1 3QS United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , C/O C/O Landmark Financial Resources, Regal House 70 London Road, Twickenham, TW1 3QS, United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O C/O Landmark Financial Resources Regal House 70 London Road Twickenham TW1 3QS United Kingdom on 9 May 2012 (1 page)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street Londonw1B 5Tf on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street Londonw1B 5Tf on 9 May 2012 (1 page)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from , C/O C/O Landmark Financial Resources, Regal House 70 London Road, Twickenham, TW1 3QS, United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , C/O City Chartered Accountants, Suite 540 5th Floor Linen Hall, 162-168 Regent Street, Londonw1B 5Tf on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , C/O City Chartered Accountants, Suite 540 5th Floor Linen Hall, 162-168 Regent Street, Londonw1B 5Tf on 9 May 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Mr Benjamin Graham Fraser Hardey on 2 April 2010 (2 pages)
16 August 2010Director's details changed for Mr Benjamin Graham Fraser Hardey on 2 April 2010 (2 pages)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Benjamin Graham Fraser Hardey on 2 April 2010 (2 pages)
16 August 2010Director's details changed for Patricia Hardey on 2 April 2010 (2 pages)
16 August 2010Director's details changed for Patricia Hardey on 2 April 2010 (2 pages)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Patricia Hardey on 2 April 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 02/04/09; full list of members (4 pages)
7 July 2009Return made up to 02/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 02/04/08; full list of members (4 pages)
21 November 2008Return made up to 02/04/08; full list of members (4 pages)
8 February 2008Return made up to 02/04/07; full list of members (3 pages)
8 February 2008Return made up to 02/04/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Registered office changed on 24/11/06 from: linen hall, suite 540, 5TH floor, 162-168 regent street, london, W1B 5TF (1 page)
24 November 2006Registered office changed on 24/11/06 from: linen hall, suite 540, 5TH floor 162-168 regent street london W1B 5TF (1 page)
14 November 2006Return made up to 02/04/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 9 cork street, 2ND floor, mayfair, london, W1S 3LL (1 page)
14 November 2006Return made up to 02/04/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 9 cork street, 2ND floor mayfair london W1S 3LL (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
14 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 02/04/04; full list of members (7 pages)
6 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2004Return made up to 02/04/04; full list of members (7 pages)
6 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)