HART HOUSE LIMITED
LONDON MASSER (NO:2) LIMITED

Hellopages » Greater London » Lambeth » SE5 9HJ

Company number 03949845
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address FLAT 2, HART HOUSE 4 LILFORD ROAD, LONDON, SE5 9HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 9,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HART HOUSE LIMITED are www.harthouse.co.uk, and www.hart-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hart House Limited is a Private Limited Company. The company registration number is 03949845. Hart House Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Hart House Limited is Flat 2 Hart House 4 Lilford Road London Se5 9hj. . SMITH, Nick, Secretary is a Secretary of the company. COSTER, Mark David is a Director of the company. ELLIOTT, William is a Director of the company. SMITH, Nick is a Director of the company. Secretary COSTER, Mark David has been resigned. Secretary ELLIOTT, William has been resigned. Secretary HALL, Martin Francis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANGEL, Robert Daniel has been resigned. Director GARRATT, John Roger Martin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Nick, Secretary
Appointed Date: 10 November 2009

Director
COSTER, Mark David
Appointed Date: 17 May 2004
60 years old

Director
ELLIOTT, William
Appointed Date: 18 March 2002
57 years old

Director
SMITH, Nick
Appointed Date: 08 July 2008
63 years old

Resigned Directors

Secretary
COSTER, Mark David
Resigned: 10 November 2009
Appointed Date: 17 May 2004

Secretary
ELLIOTT, William
Resigned: 10 October 2009
Appointed Date: 18 March 2002

Secretary
HALL, Martin Francis
Resigned: 18 March 2002
Appointed Date: 01 April 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 April 2000
Appointed Date: 17 March 2000

Director
ANGEL, Robert Daniel
Resigned: 05 March 2004
Appointed Date: 18 March 2002
51 years old

Director
GARRATT, John Roger Martin
Resigned: 18 March 2002
Appointed Date: 19 March 2001
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 March 2001
Appointed Date: 17 March 2000

HART HOUSE LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9,000

24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9,000

21 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 54 more events
22 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2000
Incorporation