HARDEN'S LIMITED
LONDON PCO 238 LIMITED

Hellopages » City of London » City of London » EC4A 3BG
Company number 03930364
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address SHERRARDS SOLICITORS LLP, 1-3 PEMBERTON ROW, LONDON, ENGLAND, EC4A 3BG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 5 June 2016. The most likely internet sites of HARDEN'S LIMITED are www.hardens.co.uk, and www.harden-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harden S Limited is a Private Limited Company. The company registration number is 03930364. Harden S Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Harden S Limited is Sherrards Solicitors Llp 1 3 Pemberton Row London England Ec4a 3bg. . HARDEN, Peter William Mason is a Secretary of the company. HARDEN, Peter William Mason is a Director of the company. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director GREGSON, Jeanette Margaret has been resigned. Director HARDEN, Richard John Mason has been resigned. Director MASTERS, Stephen has been resigned. Director PARKER, Daniel Victor Elswood has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HARDEN, Peter William Mason
Appointed Date: 20 April 2000

Director
HARDEN, Peter William Mason
Appointed Date: 20 April 2000
59 years old

Resigned Directors

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 22 February 2000

Director
GREGSON, Jeanette Margaret
Resigned: 20 April 2000
Appointed Date: 22 February 2000
61 years old

Director
HARDEN, Richard John Mason
Resigned: 25 November 2014
Appointed Date: 20 April 2000
66 years old

Director
MASTERS, Stephen
Resigned: 11 July 2002
Appointed Date: 29 August 2000
59 years old

Director
PARKER, Daniel Victor Elswood
Resigned: 29 August 2000
Appointed Date: 06 May 2000
57 years old

Persons With Significant Control

Mr John Martin Rushton-Turner
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HARDEN'S LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Jun 2016
Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 5 June 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,946.2

11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 61 more events
05 May 2000
Secretary resigned
05 May 2000
New secretary appointed;new director appointed
05 May 2000
New director appointed
19 Apr 2000
Company name changed pco 238 LIMITED\certificate issued on 19/04/00
22 Feb 2000
Incorporation

HARDEN'S LIMITED Charges

5 October 2015
Charge code 0393 0364 0004
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Martin Rushton-Turner
Description: Contains fixed charge…
25 July 2003
Rent deposit deed
Delivered: 29 July 2003
Status: Satisfied on 21 November 2012
Persons entitled: Buckingham Estates Limited
Description: £4,125 as a rent deposit.
25 February 2002
Rent deposit deed
Delivered: 6 March 2002
Status: Satisfied on 21 November 2012
Persons entitled: Regent Language Training Limited
Description: The deposit (as defined) as the sum or sums standing to the…
19 October 2001
Mortgage debenture
Delivered: 22 October 2001
Status: Satisfied on 21 November 2012
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…