Company NameHargay Investments Limited
DirectorPaul Langford
Company StatusActive
Company Number02689709
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Langford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(11 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Osmaston Road
Prenton
Wirral
CH42 8PX
Wales
Director NameHarley Gaynor Best
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleHousewife
Correspondence AddressHeron Court
Hambrook Lane Chilham
Canterbury
Kent
CT4 8DJ
Director NamePeter Best
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleRetired
Correspondence AddressHeron Court Hambrook Lane
Chilham
Canterbury
Kent
CT4 8DJ
Secretary NameHarley Gaynor Best
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleHousewife
Correspondence AddressHeron Court
Hambrook Lane Chilham
Canterbury
Kent
CT4 8DJ
Secretary NameRosemary June Yates
StatusResigned
Appointed01 January 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2008)
RoleLegal Executive
Correspondence Address17 Dan Drive
Faversham
Kent
ME13 7SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 Osmaston Road
Prenton
Wirral
CH42 8PX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Paul Michael Langford
100.00%
Ordinary

Financials

Year2014
Net Worth£116,784
Cash£18,949
Current Liabilities£3,385

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due21 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
27 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
27 December 2019Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
4 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
5 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
29 December 2017Previous accounting period extended from 30 March 2017 to 5 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 March 2017Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 32 Osmaston Road Prenton Wirral CH42 8PX on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 32 Osmaston Road Prenton Wirral CH42 8PX on 16 March 2017 (1 page)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages)
8 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(3 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 60,000
(3 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 60,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Paul Langford on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Paul Langford on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Paul Langford on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 June 2009Return made up to 21/02/09; full list of members (4 pages)
2 June 2009Return made up to 21/02/09; full list of members (4 pages)
2 June 2009Director's change of particulars / paul langford / 01/01/2009 (1 page)
2 June 2009Director's change of particulars / paul langford / 01/01/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Appointment terminated secretary rosemary yates (1 page)
23 September 2008Appointment terminated secretary rosemary yates (1 page)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2007Return made up to 21/02/07; full list of members (3 pages)
6 March 2007Return made up to 21/02/07; full list of members (3 pages)
5 April 2006Return made up to 21/02/06; full list of members (3 pages)
5 April 2006Return made up to 21/02/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Return made up to 21/02/05; full list of members (3 pages)
20 April 2005Return made up to 21/02/05; full list of members (3 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
8 March 2003Return made up to 21/02/03; full list of members (8 pages)
8 March 2003Return made up to 21/02/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 21/02/02; full list of members (8 pages)
6 March 2002Return made up to 21/02/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (8 pages)
1 March 2001Return made up to 21/02/01; full list of members (8 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 21/02/99; full list of members (6 pages)
5 March 1999Return made up to 21/02/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 March 1998Return made up to 21/02/98; no change of members (5 pages)
5 March 1998Return made up to 21/02/98; no change of members (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 February 1992Incorporation (13 pages)
21 February 1992Incorporation (13 pages)