Brighton
East Sussex
BN1 6LL
Secretary Name | Mrs Tessa Carol Huggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(63 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashford Road Brighton East Sussex BN1 6LL |
Director Name | Miss Charlotte Juniper Huggett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Miss Frances Amy Huggett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Frederick Peter Edward Dewe |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 May 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Woodside Watery Lane Donhead St Mary Shaftsbury SP7 9DP |
Director Name | Margaret Mary Dewe |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 September 2000) |
Role | Executive |
Correspondence Address | The Old Wick Askett Lane Princes Risborough Buckinghamshire HP27 9LU |
Director Name | Philip Norman Dewe |
---|---|
Date of Birth | February 2005 (Born 19 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 November 2005) |
Role | Surveyor And Executive Directo |
Correspondence Address | C/O Mrs T Huggett 3 Stanley Road London N11 2LD |
Secretary Name | Philip Norman Dewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Old Wick Askett Lane Princes Risborough Buckinghamshire HP27 9LU |
Registered Address | 28 Church Road Stanmore Middx HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
260 at £1 | Tessa Carol Huggett 89.66% Ordinary |
---|---|
15 at £1 | Charlotte Huggett 5.17% Ordinary |
15 at £1 | Francis Huggett 5.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,950 |
Cash | £67,447 |
Current Liabilities | £5,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
25 August 1964 | Delivered on: 1 September 1964 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc not exceeding £8,000. Particulars: 17, imperial drive, north harrow middx. Outstanding |
---|---|
19 May 1950 | Delivered on: 9 June 1950 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £600. Particulars: 70 & 70A, eton avenue, wembley. Middx. Outstanding |
19 May 1950 | Delivered on: 9 June 1950 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc not exceeding £1,200. Particulars: 47,47A,49,49A,charthouse avenue wembley middx. Outstanding |
24 September 1948 | Delivered on: 8 October 1948 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due, etc, not exceeding £400. Particulars: 4,Clifton gardens hillingdon middx. Outstanding |
29 April 1946 | Delivered on: 17 May 1944 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £600. Particulars: 29 devonshire road harrow middx. Outstanding |
14 February 1944 | Delivered on: 24 February 1944 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc not exceeding £500. Particulars: F/H 65, charterhouse avenue wembley mddx. Outstanding |
12 April 1943 | Delivered on: 21 April 1943 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £2,000. Particulars: 5,6,8,14,View close harrow middx. Outstanding |
23 May 1939 | Delivered on: 25 May 1939 Persons entitled: Lloyds Bank PLC Classification: Charge under land registry act 1925 Secured details: All monies due etc not exceeding £300. Particulars: 44 pinner rd harrow. Outstanding |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 September 2021 | Appointment of Miss Frances Amy Huggett as a director on 27 September 2021 (2 pages) |
27 September 2021 | Appointment of Miss Charlotte Juniper Huggett as a director on 27 September 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-02-10
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2011 | Termination of appointment of Frederick Dewe as a director (1 page) |
24 May 2011 | Termination of appointment of Frederick Dewe as a director (1 page) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Frederick Peter Edward Dewe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tessa Carol Huggett on 4 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / tessa huggett / 31/12/2008 (1 page) |
29 January 2009 | Director and secretary's change of particulars / tessa huggett / 31/12/2008 (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 31/12/07; no change of members
|
21 July 2008 | Return made up to 31/12/07; no change of members
|
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members
|
13 March 2007 | Return made up to 31/12/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Return made up to 31/12/05; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 April 2005 | Return made up to 31/12/04; full list of members
|
9 April 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members
|
3 March 2004 | Return made up to 31/12/03; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members
|
18 March 2003 | Return made up to 31/12/02; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members
|
13 March 2002 | Return made up to 31/12/01; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Director resigned (1 page) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members
|
3 April 1995 | Return made up to 31/12/94; full list of members
|
19 October 1990 | Registered office changed on 19/10/90 from: warwick durham & co chartered accountants 7 & 8 carthusian street charterhouse square london EC1M 6EB (1 page) |
19 October 1990 | Registered office changed on 19/10/90 from: warwick durham & co chartered accountants 7 & 8 carthusian street charterhouse square london EC1M 6EB (1 page) |
24 February 1987 | Registered office changed on 24/02/87 from: warwick & co 5 carthusian st charterhouse square london EC1M 6EB (1 page) |
24 February 1987 | Registered office changed on 24/02/87 from: warwick & co 5 carthusian st charterhouse square london EC1M 6EB (1 page) |
15 March 1983 | Accounts made up to 31 March 1982 (8 pages) |
15 March 1983 | Accounts made up to 31 March 1982 (8 pages) |
16 June 1975 | Registered office changed on 16/06/75 from: registered office changed (2 pages) |
16 June 1975 | Registered office changed on 16/06/75 from: registered office changed (2 pages) |