Company NameE.Hussey & Sons Limited
Company StatusDissolved
Company Number00757302
CategoryPrivate Limited Company
Incorporation Date10 April 1963(61 years, 1 month ago)
Dissolution Date23 April 2024 (3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(53 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Estate, Old Oak Lane
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(58 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Estate, Old Oak Lane
London
NW10 6UA
Director NameMr Colin Douglas Brooker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rackclose Gardens
Chard
Somerset
TA20 1RG
Director NameMr Gordon Robert Hussey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Middle Meadow
Chalfont St Giles
Buckinghamshire
HP8 4QS
Director NameMr Harley Lewis Hussey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Howards Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XP
Director NameMr Robert John Hussey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Bois Moor Road
Chesham
Buckinghamshire
HP5 1SU
Secretary NameMr Gordon Robert Hussey
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Middle Meadow
Chalfont St Giles
Buckinghamshire
HP8 4QS
Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(53 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Estate, Old Oak Lane
London
NW10 6UA
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(53 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Estate, Old Oak Lane
London
NW10 6UA

Contact

Websitegreenacreswoodlandburials.co.uk
Telephone01494 872158
Telephone regionHigh Wycombe

Location

Registered AddressUnit 1 Radford Estate, Old Oak Lane
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

13.3k at £1Gordon Robert Hussey
9.26%
Preference
13.3k at £1Robert John Hussey
9.26%
Preference
7.5k at £1Colin Douglas Brooker
5.21%
Preference
5.8k at £1Jane Elizabeth Hussey
4.05%
Preference
5.8k at £1Michael Charles Hussey
4.05%
Preference
5.8k at £1Pamela Jean Hussey
4.05%
Preference
5.8k at £1Sally Ann Buckingham
4.05%
Preference
35k at £1Mrs Ethel Brooker
24.31%
Preference
35k at £1Paddy Elaine Hussey
24.31%
Preference
15k at £1Harley Lewis Hussey Jnr
10.42%
Preference
300 at £1Harley Lewis Hussey Jnr
0.21%
Ordinary
300 at £1Mrs Ethel Brooker
0.21%
Ordinary
300 at £1Paddy Elaine Hussey
0.21%
Ordinary
100 at £1Gordon Robert Hussey
0.07%
Ordinary
100 at £1Jane Elizabeth Hussey
0.07%
Ordinary
100 at £1Michael Charles Hussey
0.07%
Ordinary
100 at £1Pamela Jean Hussey
0.07%
Ordinary
100 at £1Robert John Hussey
0.07%
Ordinary
100 at £1Sally Ann Buckingham
0.07%
Ordinary

Financials

Year2014
Net Worth£1,060,250
Cash£461,013
Current Liabilities£295,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 December 2004Delivered on: 18 December 2004
Satisfied on: 22 June 2007
Persons entitled: Hsbc 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: The f/h property k/a holly bank yard, layters green lane, chalfont, st peter, buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 September 1986Delivered on: 18 September 1986
Satisfied on: 24 January 2004
Persons entitled: Midland 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: Hollybank yard, chalfont st. Peter, buckingham.
Fully Satisfied
17 September 1986Delivered on: 29 September 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

24 October 2023Resolutions
  • RES13 ‐ Cancel capital redemption reserve 24/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2023Statement of capital on 24 October 2023
  • GBP 1
(3 pages)
24 October 2023Statement by Directors (1 page)
24 October 2023Solvency Statement dated 24/10/23 (1 page)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
25 November 2021Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages)
25 November 2021Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page)
25 November 2021Termination of appointment of Rajen Bhupendrabhai Patel as a director on 16 November 2021 (1 page)
8 October 2021Withdrawal of a person with significant control statement on 8 October 2021 (2 pages)
8 October 2021Notification of Carboclass Limited as a person with significant control on 4 January 2017 (2 pages)
8 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 October 2019Confirmation statement made on 28 September 2019 with updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 March 2017Statement of capital on 15 September 2016
  • GBP 1,500
(6 pages)
27 March 2017Statement of capital on 15 September 2016
  • GBP 1,500
(6 pages)
13 February 2017Statement of capital on 15 September 2016
  • GBP 1,500
(5 pages)
13 February 2017Statement of capital on 15 September 2016
  • GBP 1,500
(5 pages)
4 January 2017Termination of appointment of Harley Lewis Hussey as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Rajen Bhupendrabhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Nilesh Rasikbhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from , Beaconsfield Potteries, Potkiln Lane, Beaconsfield, Buckinghamshire, HP9 2XB to Unit 1 Radford Estate, Old Oak Lane London NW10 6UA on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Shanker Bhupendrabhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Colin Douglas Brooker as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Colin Douglas Brooker as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Harley Lewis Hussey as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Gordon Robert Hussey as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Gordon Robert Hussey as a director on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Beaconsfield Potteries Potkiln Lane Beaconsfield Buckinghamshire HP9 2XB to Unit 1 Radford Estate, Old Oak Lane London NW10 6UA on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Gordon Robert Hussey as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Gordon Robert Hussey as a secretary on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Shanker Bhupendrabhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Robert John Hussey as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Rajen Bhupendrabhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Nilesh Rasikbhai Patel as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Robert John Hussey as a director on 4 January 2017 (1 page)
24 November 2016Satisfaction of charge 2 in full (1 page)
24 November 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Director's details changed for Mr Harley Lewis Hussey on 31 July 2015 (2 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 144,000
(10 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 144,000
(10 pages)
15 October 2015Director's details changed for Mr Harley Lewis Hussey on 31 July 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 144,000
(10 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 144,000
(10 pages)
8 January 2014Director's details changed for Mr Colin Douglas Brooker on 16 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Colin Douglas Brooker on 16 December 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 144,000
(10 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 144,000
(10 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
22 October 2010Director's details changed for Colin Douglas Brooker on 28 September 2010 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Gordon Robert Hussey on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Robert John Hussey on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Colin Douglas Brooker on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Harley Lewis Hussey on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Gordon Robert Hussey on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Robert John Hussey on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Harley Lewis Hussey on 28 September 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 28/09/08; full list of members (10 pages)
30 September 2008Return made up to 28/09/08; full list of members (10 pages)
30 September 2008Location of register of members (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 28/09/07; full list of members (7 pages)
23 October 2007Return made up to 28/09/07; full list of members (7 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
28 October 2005Return made up to 28/09/05; no change of members (8 pages)
28 October 2005Return made up to 28/09/05; no change of members (8 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 28/09/04; no change of members (8 pages)
15 October 2004Return made up to 28/09/04; no change of members (8 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 December 2003Return made up to 28/09/03; full list of members (11 pages)
1 December 2003Return made up to 28/09/03; full list of members (11 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 28/09/02; full list of members (11 pages)
18 October 2002Return made up to 28/09/02; full list of members (11 pages)
2 July 2002Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(11 pages)
2 July 2002Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(11 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
31 October 2000Return made up to 28/09/00; full list of members (10 pages)
31 October 2000Return made up to 28/09/00; full list of members (10 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 28/09/99; full list of members (9 pages)
3 December 1999Return made up to 28/09/99; full list of members (9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Return made up to 28/09/98; no change of members (4 pages)
4 December 1998Return made up to 28/09/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Ad 11/12/96--------- £ si 37500@1=37500 £ ic 106500/144000 (2 pages)
7 January 1997Ad 11/12/96--------- £ si 37500@1=37500 £ ic 106500/144000 (2 pages)
14 November 1996Return made up to 28/09/96; full list of members (6 pages)
14 November 1996Return made up to 28/09/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1995Return made up to 28/09/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
31 October 1994Return made up to 28/09/94; full list of members (6 pages)
11 October 1993Accounts for a small company made up to 31 March 1993 (8 pages)
7 October 1993Return made up to 28/09/93; no change of members (4 pages)
15 December 1992Accounts for a small company made up to 31 March 1992 (9 pages)
17 October 1992Return made up to 28/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1992Return made up to 28/09/91; full list of members (7 pages)
21 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
26 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
26 March 1991Auditor's resignation (1 page)
26 March 1991Director resigned (2 pages)
15 March 1991Return made up to 24/10/90; full list of members (8 pages)
14 January 1991£ ic 111600/106500 23/10/90 £ sr 5100@1=5100 (1 page)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 February 1990New director appointed (2 pages)
12 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
12 February 1990Auditor's resignation (1 page)
6 January 1989Return made up to 06/10/88; full list of members (4 pages)
20 December 1988Accounts for a small company made up to 31 March 1988 (5 pages)
22 April 1988Return made up to 26/10/87; full list of members (5 pages)
22 April 1988Director's particulars changed (4 pages)
5 January 1988Accounts for a small company made up to 31 March 1987 (5 pages)
1 June 1987Memorandum and Articles of Association (18 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1987Return made up to 31/10/86; full list of members (3 pages)
21 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
29 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Director resigned;new director appointed (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)