HARDIL LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 3AX

Company number 03548066
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 3 BRANKSOME WAY, NEW MALDEN, SURREY, KT3 3AX
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of HARDIL LIMITED are www.hardil.co.uk, and www.hardil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Hardil Limited is a Private Limited Company. The company registration number is 03548066. Hardil Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Hardil Limited is 3 Branksome Way New Malden Surrey Kt3 3ax. . SIVAKUMARAN, Sithravathy is a Secretary of the company. SIVAKUMARAN, Hari Haran is a Director of the company. SIVAKUMARAN, Murugesu is a Director of the company. SIVAKUMARAN, Sithravathy is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Director DUNGATE, Stephanie Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIVAKUMARAN, Sithravathy
Appointed Date: 24 April 1998

Director
SIVAKUMARAN, Hari Haran
Appointed Date: 14 April 2001
40 years old

Director
SIVAKUMARAN, Murugesu
Appointed Date: 24 April 1998
80 years old

Director
SIVAKUMARAN, Sithravathy
Appointed Date: 19 March 2001
78 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 24 April 1998
Appointed Date: 17 April 1998

Director
DUNGATE, Stephanie Marie
Resigned: 24 April 1998
Appointed Date: 17 April 1998
69 years old

Persons With Significant Control

Mr Murugesu Sivakumaran
Notified on: 1 November 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

HARDIL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
12 May 1998
Secretary resigned
12 May 1998
New director appointed
12 May 1998
New secretary appointed
12 May 1998
Registered office changed on 12/05/98 from: 188 brampton road bexleyheath kent DA7 4SY
17 Apr 1998
Incorporation

HARDIL LIMITED Charges

5 November 2008
Floating charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge on all your assets.
5 November 2008
Floating charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets.
5 November 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48A gladstone road wimbledon road wimbledon london…
5 November 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 manor court, 20 manorgate road, kingston upon thames.
19 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 gladstone road, wimbledon, london t/no SY171491.
19 September 2008
Floating charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets being: all undertaking, property, assets, rights…
29 August 2008
Floating charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues…
29 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 the mount 236 st james road sutton t/no SGL479068.
31 March 2008
Floating charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues…
31 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 millers mead, 220 high street, colliers wood, london t/no…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 254 north road wimbledon london SW19 1TR.
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 14 the terrapins, lovelace road, surbiton, surrey KT6 6NB.
21 May 2001
Mortgage
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 91 knightwood crescent new malden surrey KT3 5JP.
9 April 2001
Floating charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
9 April 2001
Mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 1 manor court manorgate road kingston…
13 March 2001
Floating charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all undertaking and assets of the…
13 March 2001
Floating charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
13 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 133 russell rd,wimbledon,london SW19.
13 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 elswood court,lovelace rd,surbiton,surrey KT6 6LZ.
2 February 2001
Floating charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property known as flat 6, 8 darlaston road, wimbledon…
2 February 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property known as flat 6, 8 darlaston road, wimbledon…
6 December 2000
Legal charge
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 48A gladstone road kingston surrey.
6 December 2000
Floating charge
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future. Undertaking and all property and…