About

Registered Number: 03706126
Date of Incorporation: 02/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 68 Grafton Way, London, W1T 5DS,

 

Having been setup in 1999, Hartwill Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORESHEW, Jonathan David Frederick 29 June 2005 14 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 26 February 2020
CH03 - Change of particulars for secretary 26 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 February 2018
PSC04 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 February 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 03 February 2015
CH03 - Change of particulars for secretary 27 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 08 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363a - Annual Return 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
363a - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 05 February 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 31 October 2001
395 - Particulars of a mortgage or charge 11 August 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 08 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
RESOLUTIONS - N/A 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 August 2001 Fully Satisfied

N/A

Debenture 21 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.