Hornchurch
RM12 6HS
Secretary Name | Mr Bernard Sean Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ravenscourt Grove Hornchurch RM12 6HS |
Director Name | Mrs Jane Frances Stevens |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 January 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 14 Benets Road Hornchurch Essex RM11 3PS |
Website | hfcrick.co.uk |
---|
Registered Address | 1a Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Mrs J.f. Stevens 50.00% Ordinary |
---|---|
250 at £1 | Lauren Sian Stafford 25.00% Ordinary |
250 at £1 | Tara Jane Treweck 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,130 |
Cash | £6,650 |
Current Liabilities | £18,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 January 2004 | Delivered on: 30 January 2004 Satisfied on: 6 November 2012 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: Unit 2E cody business centre cody road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 July 1991 | Delivered on: 29 July 1991 Satisfied on: 7 February 2004 Persons entitled: Ucb 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: The l/h premises known as site 2E cody business centre cody road in the l/b of newham together with the buildings erected thereon.(see form 395 document M20C). Fully Satisfied |
6 November 2003 | Delivered on: 14 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 June 1980 | Delivered on: 28 June 1980 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/25, dock road, london E16. Title no:- egl 85471. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 September 2023 | Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 22 September 2023 (1 page) |
22 September 2023 | Confirmation statement made on 20 February 2023 with no updates (4 pages) |
22 September 2023 | Administrative restoration application (3 pages) |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
21 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 February 2020 | Satisfaction of charge 3 in full (1 page) |
20 February 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2019 | Secretary's details changed for Mr Bernard Sean Stevens on 28 December 2019 (1 page) |
28 December 2019 | Director's details changed for Mr Bernard Sean Stevens on 28 December 2019 (2 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with updates (3 pages) |
16 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Jane Frances Stevens as a director on 25 January 2018 (1 page) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 March 2016 | Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 12/07/03; full list of members
|
3 October 2003 | Return made up to 12/07/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
9 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: room 19 c/o warren & co 5 blackhorse lane london E17 6DS (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
9 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: room 19 c/o warren & co 5 blackhorse lane london E17 6DS (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: room 19 c/o warren & co, 5 blackhorse lane, london, E17 6DS (1 page) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: cody business centre, dolphin house, north crescent,cody road,, london.E16 (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: cody business centre dolphin house north crescent,cody road, london.E16 (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: cody business centre dolphin house north crescent,cody road, london.E16 (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 October 1998 | Return made up to 12/07/98; no change of members
|
22 October 1998 | Return made up to 12/07/98; no change of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |