Company NameT.J.Huddle Limited
DirectorDerek Huddle
Company StatusActive
Company Number01008632
CategoryPrivate Limited Company
Incorporation Date21 April 1971(53 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Huddle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(25 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1a Farnley Road
Chingford
London
E4 7AD
Secretary NameMrs Joan Helen Huddle
StatusCurrent
Appointed02 July 2018(47 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameJoan Helen Huddle
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gordon Road
London
E4 6BT
Director NameTerence John George Huddle
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 11 April 2018)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address39 Gordon Road
Chingford
London
E4 6BT
Secretary NameTerence John George Huddle
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gordon Road
Chingford
London
E4 6BT

Contact

Websitewww.tjhuddle.co.uk
Telephone020 85276070
Telephone regionLondon

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£584,031
Cash£168,810
Current Liabilities£150,258

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

24 January 2019Delivered on: 25 January 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 74 grosvenor park road, london, E17 9PG being all of the land and buildings in title EGL558056 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 72 grosvenor park road, london, E17 9PG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2010Delivered on: 2 March 2010
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: 47 eden road walthamstow london t/no NGL87143 any other interests in the property all rents and proceeds of any insurance.
Outstanding
17 July 2009Delivered on: 18 July 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: 74 grosvenor park road walthamstow london any other interest in the property, all rents receivable and the proceeds of any insurance.
Outstanding

Filing History

18 April 2023Termination of appointment of Joan Helen Huddle as a secretary on 18 April 2023 (1 page)
15 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
10 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
2 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
25 January 2019Registration of charge 010086320005, created on 24 January 2019 (7 pages)
21 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
21 September 2018Satisfaction of charge 2 in full (1 page)
21 September 2018Satisfaction of charge 010086320003 in full (1 page)
21 September 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Termination of appointment of Terence John George Huddle as a secretary on 2 July 2018 (1 page)
2 July 2018Appointment of Mrs Joan Helen Huddle as a secretary on 2 July 2018 (2 pages)
11 April 2018Termination of appointment of Terence John George Huddle as a director on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Joan Helen Huddle as a director on 11 April 2018 (1 page)
3 April 2018Registration of charge 010086320004, created on 29 March 2018 (6 pages)
5 March 2018Change of share class name or designation (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Change of share class name or designation (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 February 2016Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 15 February 2016 (1 page)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 180
(7 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 180
(7 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 180
(7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 180
(7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 180
(7 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 April 2014Registration of charge 010086320003 (5 pages)
1 April 2014Registration of charge 010086320003 (5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 180
(7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 180
(7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 180
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2009Director's details changed for Joan Helen Huddle on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Terence John George Huddle on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Joan Helen Huddle on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Terence John George Huddle on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Derek Huddle on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Derek Huddle on 31 December 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (11 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 November 2000Return made up to 31/12/99; full list of members (8 pages)
7 November 2000Return made up to 31/12/99; full list of members (8 pages)
23 October 2000Registered office changed on 23/10/00 from: 81E church road london E12 6AE (1 page)
23 October 2000Registered office changed on 23/10/00 from: 81E church road london E12 6AE (1 page)
17 October 2000Full accounts made up to 30 April 2000 (12 pages)
17 October 2000Full accounts made up to 30 April 2000 (12 pages)
23 September 1999Registered office changed on 23/09/99 from: 23 ayleswade road salisbury wiltshire SP2 8DW (1 page)
23 September 1999Registered office changed on 23/09/99 from: 23 ayleswade road salisbury wiltshire SP2 8DW (1 page)
21 September 1999Full accounts made up to 30 April 1999 (12 pages)
21 September 1999Full accounts made up to 30 April 1999 (12 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 30 April 1998 (9 pages)
2 December 1998Full accounts made up to 30 April 1998 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997Full accounts made up to 30 April 1997 (11 pages)
23 September 1997Full accounts made up to 30 April 1997 (11 pages)
24 February 1997Full accounts made up to 30 April 1996 (11 pages)
24 February 1997Full accounts made up to 30 April 1996 (11 pages)
22 January 1997Registered office changed on 22/01/97 from: long barn wolferstan drive bishopdown farm salisbury wiltshire SP1 3XZ (1 page)
22 January 1997Registered office changed on 22/01/97 from: long barn wolferstan drive bishopdown farm salisbury wiltshire SP1 3XZ (1 page)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 October 1996Ad 05/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Ad 05/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 May 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
18 May 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 May 1983Accounts made up to 30 April 1982 (4 pages)
17 May 1983Accounts made up to 30 April 1982 (4 pages)
21 April 1971Incorporation (14 pages)
21 April 1971Incorporation (14 pages)