This company is commonly known as Hart Security Uk Limited. The company was founded 24 years ago and was given the registration number 03841965. The firm's registered office is in LONDON. You can find them at 118 Piccadilly, Mayfair, London, . This company's SIC code is 80100 - Private security activities.
Name | : | HART SECURITY UK LIMITED |
---|---|---|
Company Number | : | 03841965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Piccadilly, Mayfair, London, W1J 7NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crystalserve Business Center, 3rd Floor, Spyrou Kyprianou 65, Mesa Yitonia, Cyprus, | Director | 18 March 2019 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Secretary | 30 July 2011 | Active |
Flat 7, 78 Wapping High Street, London, E1 9NE | Secretary | 14 February 2000 | Active |
31 Alexander Street, London, W2 5NU | Secretary | 15 September 1999 | Active |
Unit 22 Quayside Lodge, William Morris Way, London, SW6 2UZ | Secretary | 01 November 2009 | Active |
29 Plantation Road, Faversham, ME13 8QY | Secretary | 22 July 2004 | Active |
Kedrou Street, Mesa Geitonia, Limassol, 4004 | Secretary | 01 October 2007 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Secretary | 15 July 2022 | Active |
38 Hazelbury Road, London, SW6 2NS | Secretary | 05 December 2000 | Active |
60 Bromfelde Road, London, SW4 6PR | Secretary | 22 July 2002 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Secretary | 01 June 2010 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 15 September 1999 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Director | 01 December 2012 | Active |
Flat 7, 78 Wapping High Street, London, E1 9NE | Director | 15 September 1999 | Active |
31 Alexander Street, London, W2 5NU | Director | 15 September 1999 | Active |
Parsonage Farm House, South Barrow, BA22 7LF | Director | 01 September 2005 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Director | 01 July 2010 | Active |
118, Piccadilly, Mayfair, London, W1J 7NW | Director | 01 July 2010 | Active |
Ferndale, Eshott, Morpeth, NE65 9EW | Director | 15 September 1999 | Active |
29 Cadogan Lane, London, SW1X 9DR | Director | 01 September 2005 | Active |
60 Bromfelde Road, London, SW4 6PR | Director | 15 September 1999 | Active |
38 Hazelbury Road, London, SW6 2NS | Director | 05 December 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 15 September 1999 | Active |
Status | : | Active |
---|---|---|
Address | : |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Officers | Appoint person secretary company with name date. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type small. | Download |
2017-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.