HARMONDSWORTH DETENTION SERVICES LIMITED

HARMONDSWORTH DETENTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARMONDSWORTH DETENTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARMONDSWORTH DETENTION SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARMONDSWORTH DETENTION SERVICES LIMITED located?

    Registered Office Address
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARMONDSWORTH DETENTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATOPTION LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for HARMONDSWORTH DETENTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for HARMONDSWORTH DETENTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    11 pagesAA

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Change of details for Interserve Investments Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020

    1 pagesAD01

    Full accounts made up to Aug 31, 2019

    18 pagesAA

    Confirmation statement made on Aug 17, 2020 with updates

    4 pagesCS01

    Appointment of Mr Benjamin Charles Edwards as a director on Nov 14, 2019

    2 pagesAP01

    Termination of appointment of Andrew Jarman as a director on Nov 13, 2019

    1 pagesTM01

    Confirmation statement made on Aug 17, 2019 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2018

    17 pagesAA

    Appointment of Mr Andrew Jarman as a director on Jan 11, 2019

    2 pagesAP01

    Termination of appointment of Ian Michael Renhard as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Andrew John Mcdonald as a secretary on Aug 28, 2018

    2 pagesAP03

    Termination of appointment of Daniel Bush as a secretary on Aug 28, 2018

    1 pagesTM02

    Confirmation statement made on Aug 17, 2018 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2017

    15 pagesAA

    Appointment of Mr Daniel Bush as a secretary on Jan 09, 2018

    2 pagesAP03

    Termination of appointment of Trevor Bradbury as a secretary on Dec 22, 2017

    1 pagesTM02

    Confirmation statement made on Aug 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2016

    15 pagesAA

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Who are the officers of HARMONDSWORTH DETENTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Stuart Anthony
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    United KingdomBritish177118540001
    EDWARDS, Benjamin Charles
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritish264271250001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    241892460001
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249822010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREW, Philip Richard
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    London
    England
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    London
    England
    EnglandBritish136927080001
    CUNY, Jean Pierre
    31 Rue Cardinet
    FOREIGN Paris 75017
    France
    Director
    31 Rue Cardinet
    FOREIGN Paris 75017
    France
    French31002890002
    JARMAN, Andrew
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritish240620010001
    LEECH, Anthony Leonard
    Alexandra Road
    TW1 2HE Twickenham
    3
    Middlesex
    Director
    Alexandra Road
    TW1 2HE Twickenham
    3
    Middlesex
    EnglandBritish112373330001
    LEECH, Anthony Leonard
    3 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    Director
    3 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    EnglandBritish112373330001
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    NAHAPIET, Herbert Neville
    Latchmoor Park Lane
    HP9 2HT Beaconsfield
    Buckinghamshire
    Director
    Latchmoor Park Lane
    HP9 2HT Beaconsfield
    Buckinghamshire
    United KingdomBritish38676270001
    PATERSON, David John
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish55601200002
    PRIDAY, Mark Frederick
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish91336210003
    RENHARD, Ian Michael
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    United KingdomBritish110149650001
    VINCE, Robert David
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    Director
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    British69268810001
    VYSE, John Henry
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    Director
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    EnglandBritish10996210002
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    British64466870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HARMONDSWORTH DETENTION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Investments Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00074643
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sodexo Sa
    78180 Montigny Le Brettoneux
    3 Avenue Newton
    France
    Apr 06, 2016
    78180 Montigny Le Brettoneux
    3 Avenue Newton
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredFrance
    Registration Number301940219
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0