About

Registered Number: 07733553
Date of Incorporation: 09/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 249 Soho Road, Handsworth, Birmingham, B21 9RY,

 

Established in 2011, Harward Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bhalla, Davinder Kumari, Uppal, Hardial Singh, Uppal, Samantha Kaur in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHALLA, Davinder Kumari 09 August 2011 - 1
UPPAL, Hardial Singh 09 August 2011 01 April 2014 1
UPPAL, Samantha Kaur 01 April 2014 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 March 2020
MR04 - N/A 13 December 2019
AA01 - Change of accounting reference date 14 October 2019
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR01 - N/A 07 May 2019
MR01 - N/A 03 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 August 2018
MR04 - N/A 18 November 2017
MR04 - N/A 18 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 22 August 2016
MR01 - N/A 31 March 2016
MR01 - N/A 19 February 2016
MR01 - N/A 18 February 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 21 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 31 August 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
NEWINC - New incorporation documents 09 August 2011
CH01 - Change of particulars for director 09 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Fully Satisfied

N/A

A registered charge 03 May 2019 Fully Satisfied

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

A registered charge 15 February 2016 Fully Satisfied

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

Debenture 27 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.