About

Registered Number: 05739670
Date of Incorporation: 13/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: One, Chapel Place, London, W1G 0BG,

 

Established in 2006, Williams Gunter Hardwick Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Bridget 26 July 2011 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MEADE, Roderick Arthur St John 30 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
RESOLUTIONS - N/A 17 May 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA01 - Change of accounting reference date 02 May 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC02 - N/A 02 May 2019
AD01 - Change of registered office address 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP03 - Appointment of secretary 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 26 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 22 November 2018
SH06 - Notice of cancellation of shares 28 June 2018
SH03 - Return of purchase of own shares 28 June 2018
PSC07 - N/A 23 May 2018
CS01 - N/A 05 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 17 May 2011
RESOLUTIONS - N/A 17 March 2011
SH01 - Return of Allotment of shares 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.