About

Registered Number: 03734685
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 30a Newbury Way, Northolt, Middlesex, UB5 4JE

 

Founded in 1999, H.A.D. Ltd has its registered office in Middlesex, it has a status of "Active". The companies directors are listed as Heaphy, Jennifer Patricia, Arnold, Kenneth Ernest, Arnold, Sylvia Pearl Doris, Dallorzo, Marjorie Ellen, Forsyth, Judy Dawn, Grizzle, Jason at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Kenneth Ernest 28 May 1999 28 January 2005 1
ARNOLD, Sylvia Pearl Doris 28 January 2005 09 July 2012 1
DALLORZO, Marjorie Ellen 28 May 1999 10 December 2007 1
FORSYTH, Judy Dawn 28 January 2005 09 July 2012 1
GRIZZLE, Jason 26 July 2013 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HEAPHY, Jennifer Patricia 28 May 1999 28 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 01 April 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 March 2001
652C - Withdrawal of application for striking off 15 February 2001
AA - Annual Accounts 01 February 2001
652a - Application for striking off 31 January 2001
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
CERTNM - Change of name certificate 13 May 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.