London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Secretary Name | Jonathan David Frederick Foreshew |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 2 Drayson Mews Kensington London W8 4LY |
Website | www.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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
23 May 2005 | Delivered on: 28 May 2005 Satisfied on: 3 May 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower to any of the beneficiaries. Particulars: F/H land being 146 clapham high street and 139 stonhouse street, clapham, london t/no 365897, all existing and future fittings, plant, equipment, machinery, tools, furniture and other tangible movable property at the property, all rental income. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 May 2005 | Delivered on: 28 May 2005 Satisfied on: 3 May 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company or the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged property and all dividends, interest and other money directly arising from the investments. See the mortgage charge document for full details. Fully Satisfied |
23 May 2005 | Delivered on: 25 May 2005 Persons entitled: Hartwell Limited Classification: Debenture Secured details: £649,000.00 due or to become due from the company to. Particulars: 146 clapham high street and 139 stonehouse street london t/no TN365897. 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. See the mortgage charge document for full details. Outstanding |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
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) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
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) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 March 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 August 2011 (9 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 August 2011 (9 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (5 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) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 December 2007 | Return made up to 21/10/07; full list of members (5 pages) |
17 December 2007 | Return made up to 21/10/07; full list of members (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
5 March 2007 | Return made up to 21/10/06; full list of members (5 pages) |
5 March 2007 | Return made up to 21/10/06; full list of members (5 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
16 January 2006 | Return made up to 21/10/05; full list of members (5 pages) |
16 January 2006 | Return made up to 21/10/05; full list of members (5 pages) |
8 November 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
28 May 2005 | Particulars of mortgage/charge (6 pages) |
28 May 2005 | Particulars of mortgage/charge (6 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 60 eaton place london SW1X 8AT (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 60 eaton place london SW1X 8AT (1 page) |
21 October 2004 | Incorporation (17 pages) |
21 October 2004 | Incorporation (17 pages) |