THE HARTLEY SSAS 1701 LTD
Overview
Company Name | THE HARTLEY SSAS 1701 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05963598 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HARTLEY SSAS 1701 LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE HARTLEY SSAS 1701 LTD located?
Registered Office Address | C/O Dashwood International Ltd 167 City Road EC1V 1AW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HARTLEY SSAS 1701 LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE HARTLEY SSAS 1701 LTD?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for THE HARTLEY SSAS 1701 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on Mar 26, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Anthony Flanagan as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stavros Loizou on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Hpa Sas Director Limited on Mar 25, 2024 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew Roy Leighton as a person with significant control on Oct 11, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Hpa Sas Director Limited as a person with significant control on Oct 11, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Sep 18, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||||||||||
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 23, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stavros Loizou as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Anthony Flanagan as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roy Leighton as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Who are the officers of THE HARTLEY SSAS 1701 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HPA SAS SECRETARY LIMITED | Secretary | Court 160 Ermin Street SN3 4NE Swindon Vicarage England |
| 108290770001 | ||||||||||
LOIZOU, Stavros | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | United Kingdom | British | Chief Executive Officer | 133368060001 | ||||||||
HPA SAS DIRECTOR LIMITED | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom |
| 108290760001 | ||||||||||
FLANAGAN, Michael Anthony | Director | Grosvenor Street Mayfair W1K 4QW London 26 United Kingdom | United Kingdom | Irish | Chartered Secretary | 34791200004 | ||||||||
LEIGHTON, Andrew Roy | Director | 8 Sandford Road Hotwells BS8 4QG Bristol | United Kingdom | British | Pensions Consultant | 39035840002 |
Who are the persons with significant control of THE HARTLEY SSAS 1701 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hpa Sas Director Limited | Oct 11, 2023 | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Roy Leighton | Apr 06, 2016 | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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