Company NameHart & Co Construction Limited
DirectorJoseph Mansour
Company StatusActive
Company Number08148599
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow House Oakridge Lane
Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMatthew Leslie Hart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed18 July 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
Avon
BS25 1LZ

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Mayfield Real Estate Group Limited
75.00%
Ordinary
1 at £1Curzon Asset Management LTD
25.00%
Ordinary

Financials

Year2014
Turnover£997,650
Net Worth-£15,471
Cash£9,778
Current Liabilities£64,339

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 April 2016Register inspection address has been changed from 177 Shaftesbury Avenue London WC2H 8JR England to 25 New Compton Street London WC2H 8DS (1 page)
9 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(3 pages)
9 April 2016Register inspection address has been changed from 177 Shaftesbury Avenue London WC2H 8JR England to 25 New Compton Street London WC2H 8DS (1 page)
9 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 December 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 8 December 2015 (1 page)
9 September 2015Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page)
9 September 2015Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page)
9 September 2015Termination of appointment of Matthew Leslie Hart as a director on 1 August 2015 (1 page)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(89 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
20 March 2015Register inspection address has been changed from Fairways House 2a St. Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR (1 page)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
20 March 2015Register inspection address has been changed from Fairways House 2a St. Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR (1 page)
12 February 2015Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to 177 Shaftesbury Avenue London WC2H 8JR on 12 February 2015 (1 page)
23 January 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
23 January 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
20 January 2014Register inspection address has been changed (2 pages)
20 January 2014Register inspection address has been changed (2 pages)
9 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2013Appointment of Joseph Mansour as a director (3 pages)
26 November 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2013Appointment of Joseph Mansour as a director (3 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
1 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4
(3 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages)
24 January 2013Termination of appointment of Diana Redding as a director (2 pages)
24 January 2013Appointment of Matthew Leslie Hart as a director (3 pages)
24 January 2013Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Diana Redding as a director (2 pages)
24 January 2013Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom on 24 January 2013 (2 pages)
24 January 2013Appointment of Matthew Leslie Hart as a director (3 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)