About

Registered Number: 03116853
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 4 Hardwicke Avenue, Heston, Middlesex, TW5 0PP

 

Having been setup in 1995, Hardwicke Chauffeurs Ltd has its registered office in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONDAL, Hardev 23 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
KONDAL, Inder 23 October 1995 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 08 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 27 March 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 07 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
AA - Annual Accounts 04 September 2001
363a - Annual Return 25 October 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 12 July 2000
DISS40 - Notice of striking-off action discontinued 11 July 2000
AA - Annual Accounts 10 July 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
AAMD - Amended Accounts 25 November 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 04 August 1997
287 - Change in situation or address of Registered Office 14 July 1997
363s - Annual Return 16 December 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
NEWINC - New incorporation documents 23 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

Debenture 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.