London
E8 2EZ
Director Name | Paul Huckstep |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(76 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-16 Shacklewell Lane London E8 2EZ |
Director Name | Matthew Huckstep |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(84 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | 4-16 Shacklewell Lane London E8 2EZ |
Director Name | Ben Huckstep |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(86 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-16 Shacklewell Lane London E8 2EZ |
Director Name | Mr Anthony Frederick Huckstep |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Beeches 1 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AY |
Director Name | Gordon Leonard Huckstep |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 129b Green Dragon Lane Winchmore Hill London N21 1HE |
Website | nlph.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72543328 |
Telephone region | London |
Registered Address | 4-16 Shacklewell Lane London E8 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
3.5k at £1 | Mr Ben Huckstep 7.62% Cumulative Preference |
---|---|
3.5k at £1 | Mr Matthew Huckstep 7.62% Cumulative Preference |
3.5k at £1 | Mr Paul Huckstep 7.62% Cumulative Preference |
3.2k at £1 | Mr John Turrell Huckstep 6.96% Cumulative Preference |
2.4k at £1 | Mr James Nicholas Huckstep 5.24% Cumulative Preference |
2.4k at £1 | Mrs Sarah Louise Sergeant 5.24% Cumulative Preference |
19.7k at £1 | Mr Anthony Frederick Huckstep 42.42% Cumulative Preference |
4.9k at £1 | Mr Brian Ernest Huckstep 10.48% Cumulative Preference |
817 at £1 | Mr Andrew Huckstep 1.76% Cumulative Preference |
818 at £1 | Mr Ian Huckstep 1.76% Cumulative Preference |
707 at £1 | Mr Anthony Frederick Huckstep 1.52% Ordinary |
149 at £1 | Mr Paul Huckstep 0.32% Ordinary |
142 at £1 | Mr Ben Huckstep 0.31% Ordinary |
142 at £1 | Mr Matthew Huckstep 0.31% Ordinary |
100 at £1 | Mr Anthony Frederick Huckstep 0.21% Ordinary A Non Voting |
99 at £1 | Mr Ben Huckstep 0.21% Ordinary D Non-voting |
100 at £1 | Mr Matthew Huckstep 0.21% Ordinary C Non-voting |
100 at £1 | Mr Paul Huckstep 0.21% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £2,234,291 |
Cash | £967,003 |
Current Liabilities | £648,635 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 March 2024 (12 months from now) |
22 May 2012 | Delivered on: 12 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £280,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-16 shacklewell lane hackney london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 August 2009 | Delivered on: 25 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 tolmers avenue cuffley hertfordshire, t/no.HD173547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
29 March 2001 | Delivered on: 6 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 to 16 shacklewell lane, london. T/no. LN181035 and LN174527 and the proceeds of sale thereof the property or any part or parts thereof together with the full benefit of all licences. Outstanding |
20 August 1985 | Delivered on: 31 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 4-16 shacklewell lane, hackney in the london borough of hackney. Outstanding |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
12 October 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
6 November 2020 | Director's details changed for Matthew Huckstep on 6 November 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 October 2017 | Change of details for Mr Anthony Frederick Huckstep as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 4 in full (2 pages) |
11 October 2017 | Satisfaction of charge 3 in full (2 pages) |
11 October 2017 | Change of details for Mr Anthony Frederick Huckstep as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 4 in full (2 pages) |
11 October 2017 | Satisfaction of charge 3 in full (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Director's details changed for Paul Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ben Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Yvonne Eleanor Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Paul Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ben Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Paul Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ben Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Yvonne Eleanor Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Matthew Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Paul Huckstep on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Ben Huckstep on 13 October 2010 (2 pages) |
16 March 2010 | Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ben Huckstep on 6 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ben Huckstep on 6 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ben Huckstep on 6 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Matthew Huckstep on 6 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ben Huckstep on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Matthew Huckstep on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for Ben Huckstep on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Matthew Huckstep on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (9 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 December 2008 | Return made up to 20/09/08; full list of members (9 pages) |
3 December 2008 | Director's change of particulars / ben huckstep / 02/12/2008 (1 page) |
3 December 2008 | Return made up to 20/09/08; full list of members (9 pages) |
3 December 2008 | Director's change of particulars / ben huckstep / 02/12/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 4-16 shacklewell lane london E8 2EZ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 4-16 shacklewell lane london E8 2EZ (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (8 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 October 2003 | Return made up to 20/09/03; full list of members
|
7 October 2003 | Return made up to 20/09/03; full list of members
|
3 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2002 | Return made up to 20/09/02; full list of members
|
10 October 2002 | Return made up to 20/09/02; full list of members
|
18 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (10 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (10 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members
|
12 October 2000 | Return made up to 20/09/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 1999 | Return made up to 20/09/99; change of members (6 pages) |
12 October 1999 | Return made up to 20/09/99; change of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1998 | Return made up to 20/09/98; change of members
|
7 October 1998 | Return made up to 20/09/98; change of members
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
12 December 1996 | Ad 02/12/96--------- £ si [email protected]=99 £ ic 46800/46899 (2 pages) |
12 December 1996 | Ad 02/12/96--------- £ si [email protected]=300 £ ic 46500/46800 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 46500/50500 02/12/96 (1 page) |
12 December 1996 | Ad 02/12/96--------- £ si [email protected]=99 £ ic 46800/46899 (2 pages) |
12 December 1996 | Ad 02/12/96--------- £ si [email protected]=300 £ ic 46500/46800 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 46500/50500 02/12/96 (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 October 1996 | Return made up to 20/09/96; change of members
|
10 October 1996 | Return made up to 20/09/96; change of members
|
17 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
26 July 1921 | Incorporation (19 pages) |
26 July 1921 | Incorporation (19 pages) |