London
WC2N 6DX
Secretary Name | Sally Louise Hardwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallingbury Hall Little Hallingbury Bishops Stortford Hertfordshire CM22 7RP |
Secretary Name | Kym Marie Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 18 Donaldson Road London SE18 3JY |
Telephone | 020 77238488 |
---|---|
Telephone region | London |
Registered Address | Hallingbury Hall Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr Simon John Hardwick 99.00% Ordinary |
---|---|
1 at £1 | Sally Louise Hardwick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,046 |
Cash | £25,251 |
Current Liabilities | £11,640 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
14 March 2013 | Delivered on: 16 March 2013 Satisfied on: 11 August 2015 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 103 stansted road, bishop's stortford; by way of specific equitable charge the benefit of all covenants and rights, by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils any business, goodwill, by way of floating charge all the undertaking and all the property assets and rights. Fully Satisfied |
---|---|
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 23 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 thorley park road, bishops stortford, hertfordshire title no hd 212136. Fully Satisfied |
21 December 1993 | Delivered on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 granby street newmarket and land and buildings lying to the west of 17 granby street newmarket t/n-SK119495 and SK119549. Outstanding |
18 January 1987 | Delivered on: 26 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-26 chock lane westbury-on-trym, bristol avon. Outstanding |
19 November 1986 | Delivered on: 26 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadow view, cock green, felsted, essex. Outstanding |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 August 2015 | Satisfaction of charge 5 in full (5 pages) |
11 August 2015 | Satisfaction of charge 5 in full (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Simon John Hardwick on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Simon John Hardwick on 17 January 2010 (2 pages) |
17 January 2010 | Secretary's details changed for Sally Louise Hardwick on 17 January 2010 (1 page) |
17 January 2010 | Secretary's details changed for Sally Louise Hardwick on 17 January 2010 (1 page) |
21 September 2009 | Return made up to 13/01/09; full list of members (8 pages) |
21 September 2009 | Return made up to 13/01/09; full list of members (8 pages) |
8 September 2009 | Director's change of particulars / simon hardwick / 21/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / simon hardwick / 21/08/2009 (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 July 2008 | Return made up to 13/01/08; no change of members (6 pages) |
2 July 2008 | Return made up to 13/01/08; no change of members (6 pages) |
22 November 2007 | Return made up to 13/01/07; no change of members
|
22 November 2007 | Return made up to 13/01/07; no change of members
|
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
13 April 2005 | Return made up to 13/01/05; full list of members
|
13 April 2005 | Return made up to 13/01/05; full list of members
|
7 April 2005 | Registered office changed on 07/04/05 from: 7TH floor 75 king william street london EC4N 7BE (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 7TH floor 75 king william street london EC4N 7BE (1 page) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members
|
24 January 2003 | Return made up to 13/01/03; full list of members
|
1 July 2002 | Registered office changed on 01/07/02 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
12 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members
|
21 January 2002 | Return made up to 13/01/02; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
21 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
21 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
31 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
30 May 1995 | Full accounts made up to 31 May 1994 (12 pages) |
30 May 1995 | Full accounts made up to 31 May 1994 (12 pages) |
28 March 1995 | Return made up to 13/01/95; full list of members (6 pages) |
28 March 1995 | Return made up to 13/01/95; full list of members (6 pages) |
12 November 1987 | Full accounts made up to 31 May 1987 (7 pages) |
12 November 1987 | Full accounts made up to 31 May 1987 (7 pages) |
7 November 1986 | Company name changed smartfame LIMITED\certificate issued on 07/11/86 (2 pages) |
7 November 1986 | Company name changed smartfame LIMITED\certificate issued on 07/11/86 (2 pages) |
4 June 1986 | Certificate of incorporation (1 page) |
4 June 1986 | Certificate of incorporation (1 page) |