About

Registered Number: 06060779
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 43 Hargrave Mansions Hargrave Road, London, N19 5SR,

 

Having been setup in 2007, 43 - 48 Hargrave Mansions Ltd has its registered office in London, it's status at Companies House is "Active". There are 7 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLIN, Hannah Rae 03 October 2019 - 1
FOGES, Clare Elizabeth 01 October 2019 - 1
KEARNEY, Denis Valentine 01 October 2019 - 1
PRATLEY, Lydia Assunta 08 March 2009 - 1
TODOROV, Detelin Tzvetanov 07 September 2010 05 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PRATLEY, Harold Nigel 06 September 2010 10 April 2020 1
TODOROV, Detelin 03 October 2008 06 September 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 April 2020
TM02 - Termination of appointment of secretary 10 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 03 October 2019
PSC01 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 08 July 2019
PSC07 - N/A 08 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 13 October 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 08 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 25 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 14 July 2008
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.