Company NameRob Hardy Ltd
DirectorsRobert Desmond Hardy and Kristin Griffin
Company StatusActive
Company Number06676613
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRobert Desmond Hardy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMs Kristin Griffin
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMs Claire Noelle Oakley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2013(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address32 Chisenhale Road
London
E3 5QZ
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67 at £1Robert Desmond Hardy
67.00%
Ordinary A
33 at £1Claire Noelle Oakley
33.00%
Ordinary B

Financials

Year2014
Net Worth£4,044
Cash£73,222
Current Liabilities£70,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

6 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page)
6 January 2021Change of details for Robert Desmond Hardy as a person with significant control on 1 January 2021 (2 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
21 August 2019Change of share class name or designation (2 pages)
1 November 2018Appointment of Ms Kristin Griffin as a director on 1 November 2018 (2 pages)
3 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
22 August 2017Notification of Robert Desmond Hardy as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Director's details changed for Robert Desmond Hardy on 1 August 2017 (2 pages)
22 August 2017Notification of Robert Desmond Hardy as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
22 August 2017Director's details changed for Robert Desmond Hardy on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
22 August 2017Notification of Robert Desmond Hardy as a person with significant control on 22 August 2017 (2 pages)
14 July 2017Termination of appointment of Claire Noelle Oakley as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Claire Noelle Oakley as a director on 12 July 2017 (1 page)
22 May 2017Current accounting period extended from 29 September 2017 to 31 December 2017 (1 page)
22 May 2017Current accounting period extended from 29 September 2017 to 31 December 2017 (1 page)
22 March 2017Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 22 March 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
1 July 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 07/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 07/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 October 2013Change of share class name or designation (2 pages)
14 October 2013Appointment of Ms Claire Noelle Oakley as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
14 October 2013Appointment of Ms Claire Noelle Oakley as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 July 2012Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages)
6 July 2012Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages)
6 July 2012Director's details changed for Robert Desmond Hardy on 5 July 2012 (2 pages)
3 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 September 2009Appointment terminated director warren street nominees LIMITED (1 page)
29 September 2009Return made up to 19/08/09; full list of members (3 pages)
29 September 2009Appointment terminated director warren street nominees LIMITED (1 page)
29 September 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
29 September 2009Return made up to 19/08/09; full list of members (3 pages)
29 September 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
29 September 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
29 September 2009Director appointed robert desmond hardy (1 page)
29 September 2009Director appointed robert desmond hardy (1 page)
29 September 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
19 August 2008Incorporation (19 pages)
19 August 2008Incorporation (19 pages)