Company NameJames Hartnoll Estates Limited
Company StatusActive
Company Number08734274
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Robert Stallard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Director NameMr Savo Mrkaic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFredrikson Stallard Studio 10a Warner Street
London
EC1R 5HA
Director NameMs Lisa Clare Panting
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence Address55 Aske House Fanshaw Street
London
N1 6JX
Director NameLawrence Chalmers
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Watling Street
Radlett
Hertfordshire
WD7 7NN
Director NameRobert Fredrick Claridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Watling Street
Radlett
Hertfordshire
WD7 7NN
Director NameLiza Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Director NameMr Nigel John Southey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Secretary NameRaymond Walters
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Director NameMr David Gregory Jenkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFredrikson Stallard Studio 10a Warner Street
London
EC1R 5HA
Director NameMr Daniel Wolfson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR

Location

Registered AddressFredrikson Stallard Studio
10a Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Ian Robert Stallard
33.33%
Ordinary
1 at £1Liza Johnson
33.33%
Ordinary
1 at £1Nigel John Southey
33.33%
Ordinary

Financials

Year2014
Net Worth-£140
Cash£58,833
Current Liabilities£58,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 October 2019Termination of appointment of David Gregory Jenkins as a director on 24 May 2019 (1 page)
15 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Notification of Ian Robert Stallard as a person with significant control on 1 January 2018 (2 pages)
11 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 November 2018Cessation of Daniel Wolfson as a person with significant control on 1 January 2018 (1 page)
28 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2018Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Fredrikson Stallard Studio 10a Warner Street London EC1R 5HA on 17 October 2018 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 16 October 2017 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Appointment of Robert Fredrick Claridge as a director on 5 April 2017 (3 pages)
18 April 2017Appointment of Lawrence Chalmers as a director on 5 April 2017 (3 pages)
18 April 2017Appointment of Lawrence Chalmers as a director on 5 April 2017 (3 pages)
18 April 2017Appointment of Robert Fredrick Claridge as a director on 5 April 2017 (3 pages)
30 March 2017Termination of appointment of Daniel Wolfson as a director on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Daniel Wolfson as a director on 1 March 2017 (1 page)
1 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
28 November 2016Termination of appointment of Raymond Walters as a secretary on 11 November 2016 (1 page)
28 November 2016Termination of appointment of Raymond Walters as a secretary on 11 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Lisa Clare Panting as a director on 1 August 2016 (2 pages)
11 August 2016Termination of appointment of Nigel John Southey as a director on 1 August 2016 (1 page)
11 August 2016Termination of appointment of Nigel John Southey as a director on 1 August 2016 (1 page)
11 August 2016Appointment of Ms Lisa Clare Panting as a director on 1 August 2016 (2 pages)
29 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 13
(9 pages)
29 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 13
(9 pages)
25 August 2015Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 25 August 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Appointment of Mr Daniel Wolfson as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Daniel Wolfson as a director on 14 May 2015 (2 pages)
24 April 2015Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages)
24 April 2015Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages)
24 April 2015Appointment of Mr David Gregory Jenkins as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages)
14 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 13
(3 pages)
14 April 2015Appointment of Mr Savo Mrkaic as a director on 7 April 2015 (2 pages)
14 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 13
(3 pages)
11 March 2015Termination of appointment of Liza Johnson as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Liza Johnson as a director on 11 March 2015 (1 page)
12 January 2015Director's details changed for Ian Robert Stallard on 24 November 2014 (2 pages)
12 January 2015Director's details changed for Ian Robert Stallard on 24 November 2014 (2 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(6 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(6 pages)
11 December 2013Director's details changed for Ian Robert Stallard on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Ian Robert Stallard on 11 December 2013 (2 pages)
28 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
28 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 3
(50 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 3
(50 pages)