HARTONS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 04572804
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of HARTONS LIMITED are www.hartons.co.uk, and www.hartons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartons Limited is a Private Limited Company. The company registration number is 04572804. Hartons Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Hartons Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LOPIAN, Channe is a Secretary of the company. KAUFMAN, Chaim Yehuda Alexander is a Director of the company. LOPIAN, Channe is a Director of the company. SULAM, Meir Yosef is a Director of the company. Secretary LOPIAN, Issac David has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LOPIAN, Issac David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOPIAN, Channe
Appointed Date: 04 December 2009

Director
KAUFMAN, Chaim Yehuda Alexander
Appointed Date: 24 October 2002
69 years old

Director
LOPIAN, Channe
Appointed Date: 04 December 2009
79 years old

Director
SULAM, Meir Yosef
Appointed Date: 14 September 2011
50 years old

Resigned Directors

Secretary
LOPIAN, Issac David
Resigned: 04 December 2009
Appointed Date: 24 October 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
LOPIAN, Issac David
Resigned: 04 December 2009
Appointed Date: 24 October 2002
85 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

The Shlomo Memorial Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTONS LIMITED Events

02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Aug 2016
Accounts for a small company made up to 30 September 2015
27 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

15 Oct 2015
Satisfaction of charge 1 in full
...
... and 50 more events
31 Oct 2002
New secretary appointed;new director appointed
31 Oct 2002
New director appointed
31 Oct 2002
Accounting reference date shortened from 31/10/03 to 30/09/03
31 Oct 2002
Registered office changed on 31/10/02 from: the studio, st nicholas close elstree hertfordshire WD6 3EW
24 Oct 2002
Incorporation

HARTONS LIMITED Charges

30 September 2015
Charge code 0457 2804 0009
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Unit 2.6 discovery house gemini crescent, dundee technology…
26 November 2014
Charge code 0457 2804 0008
Delivered: 16 December 2014
Status: Satisfied on 12 February 2015
Persons entitled: Extell Development Company
Description: F/H hillside court barbot hall industrial estate rotherham…
17 December 2010
Legal charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property known as rudyerd house, benton road, west…
17 December 2010
Legal charge
Delivered: 21 December 2010
Status: Satisfied on 15 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property known as units 2, 3 and 3A stephenson…
24 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a 456-462 (even) bury old road prestwich…
1 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 15 October 2015
Persons entitled: Co-Operative Bank PLC
Description: Unit 1 claire court rawmarsh road rotherham south yorkshire…
1 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 15 October 2015
Persons entitled: Co-Operative Bank PLC
Description: Unit 4 claire court rawmarsh road rotherham south yorkshire…
1 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Unit H28 the avenue team valley trading estate gateshead…
29 March 2004
Charge deed
Delivered: 1 April 2004
Status: Satisfied on 15 October 2015
Persons entitled: Northern Rock PLC
Description: F/H land and buildings at gateway court, rotherham, t/n…