Company Information for HARTNUP LIMITED
16 Acfold Road, London, SW6 2AL,
|
Company Registration Number
05814640
Private Limited Company
Active |
Company Name | ||
---|---|---|
HARTNUP LIMITED | ||
Legal Registered Office | ||
16 Acfold Road London SW6 2AL Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 05814640 | |
---|---|---|
Company ID Number | 05814640 | |
Date formed | 2006-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-10 | |
Return next due | 2025-05-24 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943789667 |
Last Datalog update: | 2024-05-15 11:08:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARTNUP COMMERCIAL LIMITED | 16 ACFOLD ROAD LONDON SW6 2AL | Active - Proposal to Strike off | Company formed on the 2006-05-18 | |
HARTNUP CONSULTING LIMITED | BADGERS OAK BARN PARK LANE CRANBROOK TN17 2SW | Active | Company formed on the 2015-03-23 | |
HARTNUP GROUP LIMITED | 16 Acfold Road London SW6 2AL | Active | Company formed on the 2006-05-19 | |
HARTNUP INVESTMENTS LIMITED | BADGERS OAK BARN PARK LANE CRANBROOK TN17 2SW | Active | Company formed on the 2015-03-23 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD BROWNLOW MCMULLAN |
||
SIMON ALEXANDER LAVERS |
||
ANNABELLE CLARE MCMULLAN |
||
EDWARD BROWNLOW MCMULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LAVERS |
Company Secretary | ||
JOHN HUGH MCMULLAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DICTATOR CLOTHING LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
HARTNUP GROUP LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2006-05-19 | Active | |
HARTNUP COMMERCIAL LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
WESTERN BLOCKS HOLDINGS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
GEMC ENTERPRISES LTD | Company Secretary | 2004-09-30 | CURRENT | 1964-02-17 | Active - Proposal to Strike off | |
KINGSTONE CONCRETE LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
CHILTERN CONCRETE & STONE LIMITED | Company Secretary | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
CHILTERN CONCRETE PRODUCTS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1994-10-20 | Active | |
DAWNAY HOLDINGS PLC | Company Secretary | 1994-12-31 | CURRENT | 1948-11-24 | Active | |
BARRAN ET CIE LIMITED | Company Secretary | 1991-12-15 | CURRENT | 1989-12-15 | Active | |
QURU LIMITED | Director | 2017-02-28 | CURRENT | 2007-03-07 | Liquidation | |
HARTNUP GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2006-05-19 | Active | |
HARTNUP COMMERCIAL LIMITED | Director | 2007-01-31 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
SAMPHIRE BLUE LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-12 | Active - Proposal to Strike off | |
AXIGAN LIMITED | Director | 1991-02-01 | CURRENT | 1990-02-26 | Active | |
WESTERN BLOCKS HOLDINGS LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
GEMC ENTERPRISES LTD | Director | 2004-09-30 | CURRENT | 1964-02-17 | Active - Proposal to Strike off | |
BARRAN ET CIE LIMITED | Director | 2003-09-01 | CURRENT | 1989-12-15 | Active | |
CHILTERN CONCRETE & STONE LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
DAWNAY HOLDINGS PLC | Director | 1997-04-02 | CURRENT | 1948-11-24 | Active | |
BEAMLECH LIMITED | Director | 2016-06-08 | CURRENT | 1984-01-17 | Active | |
CHILTERN PTP LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
KINGSTONE PRODUCTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
INDUSTRY AND PARLIAMENT TRUST | Director | 2013-01-28 | CURRENT | 1977-04-14 | Active | |
SAMPHIRE BLUE LIMITED | Director | 2010-12-01 | CURRENT | 2006-05-12 | Active - Proposal to Strike off | |
LOWDOWN DESIGNS LTD | Director | 2010-10-31 | CURRENT | 2010-07-14 | Active | |
HBIP LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
DICTATOR CLOTHING LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
CHILTERN GRC LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
HARTNUP GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2006-05-19 | Active | |
HARTNUP COMMERCIAL LIMITED | Director | 2007-01-31 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
WESTERN BLOCKS HOLDINGS LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
GEMC ENTERPRISES LTD | Director | 2004-09-30 | CURRENT | 1964-02-17 | Active - Proposal to Strike off | |
BARRAN ET CIE LIMITED | Director | 2003-09-30 | CURRENT | 1989-12-15 | Active | |
KINGSTONE CONCRETE LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
CHILTERN BUILDING PRODUCTS LTD | Director | 2002-12-19 | CURRENT | 2002-12-19 | Active | |
CHILTERN CONCRETE & STONE LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
CHILTERN CONCRETE PRODUCTS LIMITED | Director | 1999-02-01 | CURRENT | 1994-10-20 | Active | |
DAWNAY HOLDINGS PLC | Director | 1994-09-04 | CURRENT | 1948-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER LAVERS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Hartnup Group Limited as a person with significant control on 2017-09-27 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Lavers on 2014-06-10 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDWARD BROWNLOW MCMULLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/10 FROM 16 Acfold Road London London SW6 2AL United Kingdom | |
CH01 | Director's details changed for Mr Simon Lavers on 2010-05-17 | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 3 MANDEVILLE COURTYARD WARRINER GARDENS LONDON SW11 4NB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 10/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SUMMERHILL, 86 HOPTON LANE MIRFIELD WEST YORKS WF14 8JS | |
CERTNM | COMPANY NAME CHANGED HARTNUP RENTAL LIMITED CERTIFICATE ISSUED ON 19/11/07 | |
363s | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2007-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTNUP LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HARTNUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HARTNUP LIMITED | Event Date | 2007-03-20 |
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. |