About

Registered Number: 03660596
Date of Incorporation: 03/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Flat 29 Highfield High Road, Bushey, Herts, WD23 1NA

 

Based in Bushey, Herts, Hardwick Court Flats Ltd was setup in 1998, it has a status of "Active". The companies directors are listed as Hill, Reva, Harris, Ruth, Cane, Audrey Shelah, Cane, Gerald, Harris, Joseph Isidore Abraham, Hill, Reva, Miller, Beverley Anne. 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
HILL, Reva 16 January 2017 - 1
CANE, Audrey Shelah 01 June 2012 05 March 2013 1
CANE, Gerald 01 June 2012 28 February 2013 1
HARRIS, Joseph Isidore Abraham 03 November 1998 20 May 2015 1
HILL, Reva 03 November 1998 31 October 2004 1
MILLER, Beverley Anne 03 November 1998 16 August 1999 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Ruth 16 August 1999 20 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 16 July 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 09 May 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 November 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 30 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 07 July 2001
RESOLUTIONS - N/A 04 September 2000
AA - Annual Accounts 04 September 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
NEWINC - New incorporation documents 03 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.