Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARMONDSWORTH DETENTION SERVICES LIMITED
Company Information for

HARMONDSWORTH DETENTION SERVICES LIMITED

Capital Tower, 91 Waterloo Road, London, SE1 8RT,
Company Registration Number
04054452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harmondsworth Detention Services Ltd
HARMONDSWORTH DETENTION SERVICES LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Harmondsworth Detention Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARMONDSWORTH DETENTION SERVICES LIMITED
 
Legal Registered Office
Capital Tower
91 Waterloo Road
London
SE1 8RT
Other companies in RG10
 
Filing Information
Company Number 04054452
Company ID Number 04054452
Date formed 2000-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB761479994  
Last Datalog update: 2022-09-08 13:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMONDSWORTH DETENTION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARMONDSWORTH DETENTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BUSH
Company Secretary 2018-01-09
STUART ANTHONY CARTER
Director 2005-10-05
IAN MICHAEL RENHARD
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BRADBURY
Company Secretary 2000-10-03 2017-12-22
PHILIP RICHARD ANDREW
Director 2009-12-07 2013-03-28
DAVID JOHN PATERSON
Director 2007-03-06 2013-03-15
MARK FREDERICK PRIDAY
Director 2003-06-18 2013-01-10
ANTHONY LEONARD LEECH
Director 2009-07-15 2009-12-07
ANTHONY LEONARD LEECH
Director 2006-01-17 2009-07-15
HERBERT NEVILLE NAHAPIET
Director 2000-10-03 2009-07-15
JOHN HENRY VYSE
Director 2002-05-28 2009-02-17
BRUCE ANTHONY MELIZAN
Director 2005-09-15 2006-01-05
ROBERT DAVID VINCE
Director 2000-10-03 2004-01-23
GRAHAM JOHN WENTZELL
Director 2000-10-03 2002-05-28
JEAN PIERRE CUNY
Director 2000-10-03 2002-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-17 2000-10-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-17 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY CARTER SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-11-01 CURRENT 2014-04-01 Active
STUART ANTHONY CARTER ASHFORD PRISON SERVICES LIMITED Director 2017-10-12 CURRENT 2001-12-04 Active
STUART ANTHONY CARTER PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2017-10-12 CURRENT 2002-01-09 Active
STUART ANTHONY CARTER PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2017-10-12 CURRENT 2002-01-09 Active
STUART ANTHONY CARTER ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-12-04 Active
STUART ANTHONY CARTER SODEXO HOLDINGS LIMITED Director 2017-05-25 CURRENT 1994-11-04 Active
STUART ANTHONY CARTER RUGBY TRAVEL & HOSPITALITY LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
STUART ANTHONY CARTER THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER SODEXO HOME CARE SERVICES UK LIMITED Director 2014-01-01 CURRENT 2012-04-04 Active - Proposal to Strike off
STUART ANTHONY CARTER RIVERCRAFT LIMITED Director 2013-03-28 CURRENT 1977-03-04 Dissolved 2013-12-10
STUART ANTHONY CARTER REGALIA (LONDON) LIMITED Director 2013-03-28 CURRENT 1986-02-21 Dissolved 2013-12-10
STUART ANTHONY CARTER RIVER RIDE LIMITED Director 2013-03-28 CURRENT 1979-10-12 Dissolved 2013-12-10
STUART ANTHONY CARTER RTH 2011 LIMITED Director 2013-03-28 CURRENT 2004-07-08 Dissolved 2015-06-23
STUART ANTHONY CARTER STRIKECO 7001582 LIMITED Director 2013-03-28 CURRENT 2009-08-26 Dissolved 2017-10-24
STUART ANTHONY CARTER SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2013-03-28 CURRENT 2010-07-22 Active
STUART ANTHONY CARTER WHEATSHEAF CATERING LIMITED Director 2013-03-28 CURRENT 1977-12-28 Active
STUART ANTHONY CARTER DIRECTORS TABLE LIMITED Director 2013-03-28 CURRENT 1891-03-06 Active
STUART ANTHONY CARTER RUSSELL & BRAND LIMITED Director 2013-03-28 CURRENT 1989-02-03 Active
STUART ANTHONY CARTER SODEXO PROPERTY SOLUTIONS LIMITED Director 2013-03-28 CURRENT 1991-01-18 Active
STUART ANTHONY CARTER SODEXO SHARE TRUSTEES LIMITED Director 2013-03-28 CURRENT 1992-10-13 Active
STUART ANTHONY CARTER SODEXO CORPORATE SERVICES (N0.1) LIMITED Director 2013-03-28 CURRENT 1995-02-23 Active
STUART ANTHONY CARTER SODEXO MANAGEMENT SERVICES LIMITED Director 2013-03-28 CURRENT 1995-10-20 Active
STUART ANTHONY CARTER STRIKECO 1 LIMITED Director 2013-03-28 CURRENT 2001-12-11 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO EDUCATION SERVICES LIMITED Director 2013-03-28 CURRENT 2001-12-11 Active
STUART ANTHONY CARTER U.K. DETENTION SERVICES LIMITED Director 2013-03-28 CURRENT 2006-02-07 Active
STUART ANTHONY CARTER SODEXO HEALTHCARE SERVICES LIMITED Director 2013-03-28 CURRENT 1984-03-22 Active
STUART ANTHONY CARTER SODEXO SERVICES SCOTLAND LIMITED Director 2013-03-28 CURRENT 1990-10-08 Active
STUART ANTHONY CARTER WHEATSHEAF LIMITED Director 2013-03-28 CURRENT 1993-11-25 Active
STUART ANTHONY CARTER CATAMARAN CRUISERS LIMITED Director 2013-03-28 CURRENT 1968-05-24 Active
STUART ANTHONY CARTER BROOKES OUTSIDE CATERING LIMITED Director 2013-03-28 CURRENT 1976-08-04 Active
STUART ANTHONY CARTER GENESIS FACILITIES MANAGEMENT PLC Director 2013-03-28 CURRENT 1975-03-27 Active
STUART ANTHONY CARTER ACTON-BERKELEY TRAVEL LIMITED Director 2013-03-28 CURRENT 1984-05-31 Active
STUART ANTHONY CARTER CADOGAN CATERERS (WINDSOR) LIMITED Director 2013-03-28 CURRENT 1987-02-23 Active
STUART ANTHONY CARTER LAWSON BEAUMONT LIMITED Director 2013-03-28 CURRENT 1991-12-05 Active
STUART ANTHONY CARTER CHRISTMAS EVENTS LIMITED Director 2013-03-28 CURRENT 1993-03-22 Active
STUART ANTHONY CARTER PRIMARY MANAGEMENT LIMITED Director 2013-03-28 CURRENT 1996-02-14 Active - Proposal to Strike off
STUART ANTHONY CARTER PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2013-03-28 CURRENT 2012-10-23 Active - Proposal to Strike off
STUART ANTHONY CARTER KELVIN CATERING MANAGEMENT SERVICES LIMITED Director 2013-03-28 CURRENT 1954-01-12 Active
STUART ANTHONY CARTER KEYLINE TRAVEL (SCOTLAND) LIMITED Director 2013-03-28 CURRENT 1978-09-21 Active
STUART ANTHONY CARTER THE BRAND GROUP LIMITED Director 2013-03-28 CURRENT 1989-02-02 Active
STUART ANTHONY CARTER SODEXO LAND TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 1989-08-21 Active
STUART ANTHONY CARTER SODEXO OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 1973-04-01 Active
STUART ANTHONY CARTER SODEXO INTERNATIONAL HOLDINGS LIMITED Director 2013-03-28 CURRENT 1992-06-01 Active
STUART ANTHONY CARTER RING & BRYMER HOLDINGS LIMITED Director 2013-03-28 CURRENT 1982-09-24 Active
STUART ANTHONY CARTER SODEXO SERVICES GROUP LIMITED Director 2013-03-28 CURRENT 1992-06-09 Active
STUART ANTHONY CARTER SODEXO PRESTIGE LIMITED Director 2013-03-28 CURRENT 1992-06-26 Active
STUART ANTHONY CARTER TOWN & COUNTY CATERING LIMITED Director 2013-03-28 CURRENT 1932-03-24 Active
STUART ANTHONY CARTER SODEXO VENDING LIMITED Director 2013-03-28 CURRENT 1961-07-04 Active
STUART ANTHONY CARTER SODEXO LIMITED Director 2013-03-28 CURRENT 1965-03-26 Active
STUART ANTHONY CARTER KS BUILDING SERVICES LIMITED Director 2013-03-28 CURRENT 1977-08-31 Active
STUART ANTHONY CARTER SODEXO FOOD SERVICES LIMITED Director 2013-03-28 CURRENT 1986-02-05 Active
STUART ANTHONY CARTER TILLERY VALLEY FOODS LIMITED Director 2013-03-28 CURRENT 1986-10-20 In Administration
STUART ANTHONY CARTER KALYX LIMITED Director 2013-03-28 CURRENT 1987-07-15 Active
STUART ANTHONY CARTER SODEXO CARE SERVICES LIMITED Director 2013-03-28 CURRENT 1939-11-23 Active
STUART ANTHONY CARTER SODEXO CATERING SERVICES LIMITED Director 2013-03-28 CURRENT 1964-07-10 Active
STUART ANTHONY CARTER VENDABILITY LIMITED Director 2013-03-28 CURRENT 1965-06-30 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO SERVICES COMPANY LIMITED Director 2013-03-28 CURRENT 1970-12-22 Active
STUART ANTHONY CARTER TAYLORPLAN SERVICES LIMITED Director 2013-03-28 CURRENT 1977-12-09 Active
STUART ANTHONY CARTER SAFEGARD LIMITED Director 2013-03-28 CURRENT 1979-11-02 Active
STUART ANTHONY CARTER KEYLINE TRAVEL MANAGEMENT LIMITED Director 2013-03-28 CURRENT 1930-10-31 Active
STUART ANTHONY CARTER INSTITUTION SUPPLIES (LEEDS) LIMITED Director 2013-03-28 CURRENT 1941-01-03 Active - Proposal to Strike off
STUART ANTHONY CARTER GROOM'S COFFEE HOUSE LIMITED Director 2013-03-28 CURRENT 1974-05-01 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO DEFENCE SERVICES LIMITED Director 2013-03-28 CURRENT 1983-01-20 Active
STUART ANTHONY CARTER GILMOUR & PETHER LIMITED Director 2013-03-28 CURRENT 1983-03-24 Active
STUART ANTHONY CARTER CLIFF EVANS LIMITED Director 2013-03-28 CURRENT 1931-06-25 Active
STUART ANTHONY CARTER CADOGAN CATERERS LIMITED Director 2013-03-28 CURRENT 1973-05-03 Active
STUART ANTHONY CARTER GARDNER MERCHANT LIMITED Director 2013-03-28 CURRENT 1996-11-22 Active
STUART ANTHONY CARTER KALYX SERVICES LIMITED Director 2013-03-28 CURRENT 2006-10-09 Active
STUART ANTHONY CARTER ADDIEWELL PRISON LTD Director 2005-10-24 CURRENT 2005-10-10 Active
STUART ANTHONY CARTER ADDIEWELL PRISON (HOLDINGS) LTD Director 2005-10-24 CURRENT 2005-10-10 Active
STUART ANTHONY CARTER RMPA NOMINEES LIMITED Director 2003-11-04 CURRENT 2003-10-24 Active
STUART ANTHONY CARTER RMPA SERVICES PLC Director 2003-11-04 CURRENT 2003-10-27 Active
STUART ANTHONY CARTER RMPA HOLDINGS LIMITED Director 2003-11-04 CURRENT 2003-10-24 Active
IAN MICHAEL RENHARD TILBURY DOUGLAS ENGINEERING LIMITED Director 2013-04-30 CURRENT 1995-04-10 Active
IAN MICHAEL RENHARD TILBURY WATER TREATMENT LIMITED Director 2013-04-30 CURRENT 1990-04-25 Active
IAN MICHAEL RENHARD WHITTLE CONTRACTS LIMITED Director 2013-04-30 CURRENT 1986-08-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD INTERSERVE PILING LIMITED Director 2013-04-30 CURRENT 1924-03-08 Liquidation
IAN MICHAEL RENHARD INTERSERVE RAIL LIMITED Director 2013-04-30 CURRENT 1910-06-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2006-01-01 CURRENT 1935-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-09DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-03TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-04PSC05Change of details for Interserve Investments Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES EDWARDS
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARMAN
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-13AP01DIRECTOR APPOINTED MR ANDREW JARMAN
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL RENHARD
2018-08-28AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-08-17LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-10AP03Appointment of Mr Daniel Bush as company secretary on 2018-01-09
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-05AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-10AAMDAmended full accounts made up to 2012-08-31
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIDAY
2012-08-28CH01Director's details changed for Mr Stuart Anthony Carter on 2011-05-31
2012-08-24AR0117/08/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY CARTER / 21/10/2011
2011-08-25AR0117/08/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-20AR0117/08/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-11AP01DIRECTOR APPOINTED MR. PHILIP RICHARD ANDREW
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEECH
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CARTER / 11/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK PRIDAY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RENHARD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 30/10/2009
2009-10-23AR0117/08/09 FULL LIST
2009-10-23AP01DIRECTOR APPOINTED ANTHONY LEONARD LEECH
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LEECH
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR HERBERT NAHAPIET
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-24288aDIRECTOR APPOINTED MR IAN MICHAEL RENHARD
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN VYSE
2008-11-04RES13SECTION 175(4)(B) 20/10/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PRIDAY / 02/09/2008
2008-08-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-08-30363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-09363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-30288bDIRECTOR RESIGNED
2003-12-01AUDAUDITOR'S RESIGNATION
2003-09-17363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-07-28288aNEW DIRECTOR APPOINTED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-05MISCAUDITORS RESIGNATION
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288aNEW DIRECTOR APPOINTED
2000-10-06New director appointed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HARMONDSWORTH DETENTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARMONDSWORTH DETENTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARMONDSWORTH DETENTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HARMONDSWORTH DETENTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMONDSWORTH DETENTION SERVICES LIMITED
Trademarks
We have not found any records of HARMONDSWORTH DETENTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARMONDSWORTH DETENTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HARMONDSWORTH DETENTION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARMONDSWORTH DETENTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMONDSWORTH DETENTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARMONDSWORTH DETENTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.