About

Registered Number: 03665323
Date of Incorporation: 10/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Sydney Hart Ltd was founded on 10 November 1998, it has a status of "Active". Hart, Toby Emanuel, Hart, Toby Emanuel are listed as the directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Toby Emanuel 31 December 2002 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
HART, Toby Emanuel 10 November 1998 06 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 April 2018
AA01 - Change of accounting reference date 20 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 15 June 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 16 November 2007
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 27 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
CERTNM - Change of name certificate 29 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
CERTNM - Change of name certificate 07 October 2002
CERTNM - Change of name certificate 18 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 20 November 2001
AA - Annual Accounts 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 12 February 2001
363s - Annual Return 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
225 - Change of Accounting Reference Date 09 November 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 February 2011 Fully Satisfied

N/A

Guarantee & debenture 31 January 2008 Outstanding

N/A

Debenture 10 November 2006 Fully Satisfied

N/A

Rent deposit deed 10 October 2005 Outstanding

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.