About

Registered Number: 03371021
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Thistlebrook Industrial, Estate Eynsham Drive, London, SE2 9RB

 

Founded in 1997, Harton Services Ltd have registered office in London. We don't know the number of employees at this business. The companies directors are listed as Laming, John, Mann, Adrian Duncan, Austin, Ian Peter, Hynes, Sean, Kettell, David Robert, Marsh, Trevor Brian, Newall, Robert, Phillips, Barry Richard, Rowe, Anthony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMING, John 01 July 2020 - 1
MANN, Adrian Duncan 25 June 1997 - 1
AUSTIN, Ian Peter 07 January 2013 19 March 2014 1
HYNES, Sean 01 September 2009 31 July 2010 1
KETTELL, David Robert 25 June 1997 04 July 1997 1
MARSH, Trevor Brian 25 June 1997 10 January 2002 1
NEWALL, Robert 01 November 2001 31 August 2009 1
PHILLIPS, Barry Richard 13 October 2014 30 June 2020 1
ROWE, Anthony James 25 June 1997 02 March 1998 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC01 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
PSC07 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 July 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AP01 - Appointment of director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 10 February 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 27 October 2007
169 - Return by a company purchasing its own shares 12 July 2007
363s - Annual Return 18 June 2007
RESOLUTIONS - N/A 05 June 2007
AA - Annual Accounts 28 November 2006
MISC - Miscellaneous document 22 June 2006
363s - Annual Return 14 June 2006
RESOLUTIONS - N/A 16 March 2006
169 - Return by a company purchasing its own shares 16 March 2006
AA - Annual Accounts 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
363s - Annual Return 24 May 2005
CERTNM - Change of name certificate 12 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 16 June 2002
169 - Return by a company purchasing its own shares 15 February 2002
RESOLUTIONS - N/A 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
225 - Change of Accounting Reference Date 03 March 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
CERTNM - Change of name certificate 17 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.