Active - Proposal to Strike off
Company Information for HARTNUP COMMERCIAL LIMITED
16 ACFOLD ROAD, LONDON, SW6 2AL,
|
Company Registration Number
05821386
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HARTNUP COMMERCIAL LIMITED | ||
Legal Registered Office | ||
16 ACFOLD ROAD LONDON SW6 2AL Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 05821386 | |
---|---|---|
Company ID Number | 05821386 | |
Date formed | 2006-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-07 06:59:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD BROWNLOW MCMULLAN |
||
SIMON ALEXANDER LAVERS |
||
EDWARD BROWNLOW MCMULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2006-05-12 | Active | |
HARTNUP GROUP LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2006-05-19 | Active | |
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 LIMITED | Director | 2007-03-31 | CURRENT | 2006-05-12 | Active | |
HARTNUP GROUP LIMITED | Director | 2007-03-15 | CURRENT | 2006-05-19 | Active | |
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 | |
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 | |
HARTNUP LIMITED | Director | 2010-12-01 | CURRENT | 2006-05-12 | Active | |
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 | |
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 |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER LAVERS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, 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 | 14/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/15 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 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/10 FROM 16 Acfold Road London London SW6 2AL United Kingdom | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/10 FROM 3 Mandeville Courtyard Warriner Gardens London SW11 4NB | |
CH01 | Director's details changed for Mr Simon Lavers on 2010-03-15 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/05/08; 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 28/11/07 FROM: SUMMERHILL, 86 HOPTON LANE MIRFIELD WEST YORKS WF14 8JS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HARTNUP RETAIL LIMITED CERTIFICATE ISSUED ON 16/05/07 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
HARTNUP COMMERCIAL LIMITED owns 1 domain names.
hartnupgroup.co.uk
The top companies supplying to UK government with the same SIC code (43341 - Painting) as HARTNUP COMMERCIAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HARTNUP COMMERCIAL LIMITED | Event Date | 2007-04-03 |
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. |