About

Registered Number: 05510370
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 36 Carnaby Street, 3rd Floor, London, W1F 7DR

 

Having been setup in 2005, Hardwick (Doncaster) Property Company Ltd has its registered office in London. There are 6 directors listed as Howard, Charles, Jones, Tracy Alexandra, Shah, Bindi, Kendrick, Paul Anthony, Maud, Nicholas James, Simmonds, Timothy Paul for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Charles 17 May 2018 - 1
KENDRICK, Paul Anthony 15 July 2005 12 June 2012 1
MAUD, Nicholas James 19 July 2005 04 August 2005 1
SIMMONDS, Timothy Paul 04 August 2005 04 August 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tracy Alexandra 08 January 2013 24 March 2014 1
SHAH, Bindi 12 June 2012 08 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 16 July 2019
PSC02 - N/A 07 March 2019
PSC09 - N/A 07 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
AP04 - Appointment of corporate secretary 28 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
MR04 - N/A 24 August 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 23 June 2015
RP04 - N/A 23 June 2015
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
RESOLUTIONS - N/A 03 June 2015
AA - Annual Accounts 07 May 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
SH01 - Return of Allotment of shares 17 April 2014
RP04 - N/A 10 April 2014
RP04 - N/A 10 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AD01 - Change of registered office address 03 April 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
RESOLUTIONS - N/A 03 July 2012
MEM/ARTS - N/A 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP03 - Appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 15 August 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 20 September 2006
225 - Change of Accounting Reference Date 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

An english law security agreement 12 June 2012 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Security agreement 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.