Warning: file_put_contents(c/6472fc05e4d100a98c056c372d202d5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hardie Grant Uk Limited, SE1 1UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARDIE GRANT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hardie Grant Uk Limited. The company was founded 30 years ago and was given the registration number 02904972. The firm's registered office is in LONDON. You can find them at 52-54 5th & 6th Floors, Pentagon House, Southwark Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:HARDIE GRANT UK LIMITED
Company Number:02904972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:52-54 5th & 6th Floors, Pentagon House, Southwark Street, London, SE1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Secretary02 October 2023Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director02 October 2023Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director02 October 2023Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director02 October 2023Active
Flat 4, 2 Redcliffe Square, London, SW10 9JZ

Secretary14 March 1994Active
17 Ladbroke Square House, 2/3 Ladbroke Square, London, W11 3LX

Secretary30 May 2002Active
65 Cadogan Lane, London, SW1X 9DT

Secretary10 November 1994Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Secretary01 May 2020Active
2 Wallers Hoppet, Loughton, IG10 1SP

Secretary04 January 1995Active
52-54, 5th & 6th Floors, Pentagon House, Southwark Street, London, England, SE1 1UN

Secretary20 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1994Active
154 Chesterfield Drive, Sevenoaks, TN13 2EH

Director01 May 2007Active
46 Old Gloucester Street, London, WC1N 3AD

Director14 March 1994Active
C/O Enrc, 16 St James's Street, London, SW1A 1ER

Director10 December 2007Active
St Goar Cottage Manfred Road, East Putney, London, SW15 2RS

Director10 November 1994Active
Appt 17, Immeuble Les Avouitzons, Rue De Medran 45, Verbier 1936, Switzerland,

Director23 August 2013Active
Northwood Farm Coxbridge Road, Baltonsborough, Glastonbury, BA6 8RA

Director10 November 1994Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director23 August 2013Active
5th Floor Alhambra House, 27-31 Charing Cross Road, London, WC2H 0LS

Director01 October 2011Active
2 Wallers Hoppet, Loughton, IG10 1SP

Director10 November 1994Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director23 August 2013Active
15 Listria Park, London, N16 5SW

Director01 June 2003Active
Furners Keep Furners Lane, Henfield, BN5 9HS

Director10 November 1994Active
57 Selwyn Avenue, Richmond, TW9 2HB

Director10 January 1996Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director23 August 2013Active
52-54, 5th & 6th Floors, Pentagon House, Southwark Street, London, England, SE1 1UN

Director10 January 1996Active
86, Beech Hall Road, London, E4 9NX

Director01 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 March 1994Active

People with Significant Control

The Random House Group Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:20, Vauxhall Bridge Road, London, United Kingdom, SW1V 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fiona Esme Hardie
Notified on:30 April 2022
Status:Active
Date of birth:August 1957
Nationality:Australian
Country of residence:England
Address:20, Vauxhall Bridge Road, London, England, SW1V 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Beresford Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:Australian
Country of residence:England
Address:20, Vauxhall Bridge Road, London, England, SW1V 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2023-12-06Change of name

Certificate change of name company.

Download
2023-12-05Accounts

Change account reference date company current extended.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.