Company NameHangar Ruding Limited
DirectorsSandra Motson and Alison Seaholme
Company StatusActive
Company Number01127463
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sandra Motson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameMs Alison Seaholme
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(50 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Secretary NameMrs Catherine Kane Macmillan
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RoleCompany Director
Correspondence Address12 Mallards Court
Watford
Hertfordshire
WD1 5BQ
Director NameMiss Pratima Roy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed20 July 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1994)
RoleCivil Servant
Correspondence Address7 Mallaros Court
Hangar Ruding Carpendres Park
Watford
Herts
WD1 5BG
Director NameCarolyn Jane Baul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 1993)
RoleCashier
Correspondence Address6 Mallards Court
Hangar Ruding
Watford
Hetfordshire
WD1 5BQ
Secretary NameCarolyn Jane Baul
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1996)
RoleCashier
Correspondence Address6 Mallards Court
Hangar Ruding
Watford
Hetfordshire
WD1 5BQ
Director NameJohn Cyril Oliver
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 1999)
RoleImport Export
Correspondence Address15 Mallards Court
Hangar Ruding
Carpenders Park
Hertfordshire
WD1 5BQ
Director NameMr Bryan John Richard Wilkins
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(22 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Mallards Court
Hangar Ruding Carpenders Park
Watford
Hertfordshire
WD19 5BQ
Secretary NameJohn Cyril Oliver
NationalityBritish
StatusResigned
Appointed01 March 1996(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 1999)
RoleImport Export
Correspondence Address15 Mallards Court
Hangar Ruding
Carpenders Park
Hertfordshire
WD1 5BQ
Director NameMiss Alison Lesley Shepherd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallards Court
Hangar Ruding
Watford
Hertfordshire
WD19 5BQ
Director NameMr Owen Barnes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 July 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallards Court
Hangar Ruding
Watford
Hertfordshire
WD19 5BQ
Secretary NameMiss Alison Lesley Shepherd
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallards Court
Hangar Ruding
Watford
Hertfordshire
WD19 5BQ
Director NameMr Colin Raymond Le Good
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2008)
RoleDesign Engineer
Correspondence Address9 Mallards Court
Hangar Ruding Carpenders Park
Watford
Hertfordshire
WD19 5BQ
Secretary NameBryan John Richard Wilkins
NationalityBritish
StatusResigned
Appointed22 October 2011(38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address13 Mallards Court Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BQ
Director NameMrs Sandra Motson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(40 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mallards Court
Hangar Ruding
Watford
Herts
WD19 5BQ
Secretary NameSandra Motson
NationalityBritish
StatusResigned
Appointed11 August 2014(41 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address10 Mallards Court
Hangar Ruding
Watford
Herts
WD19 5BQ
Director NameMr Peter Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2023)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alison Seaholme
5.56%
Ordinary
1 at £1Colin Legood
5.56%
Ordinary
1 at £1Daniel Murphy
5.56%
Ordinary
1 at £1Elaine Edge
5.56%
Ordinary
1 at £1M. Daniels
5.56%
Ordinary
1 at £1Miss Julia C. Redican
5.56%
Ordinary
1 at £1Miss Pam Kaunders
5.56%
Ordinary
1 at £1Mr Bryan Wilkins
5.56%
Ordinary
1 at £1Mr Dalton & Mrs Dalton
5.56%
Ordinary
1 at £1Mr Mohammad Zarin
5.56%
Ordinary
1 at £1Mr Owen Barnes & Mrs Owen Barnes
5.56%
Ordinary
1 at £1Mr Peter Mcnulty
5.56%
Ordinary
1 at £1Mr S. Patel
5.56%
Ordinary
1 at £1Mr Stephen Ravenhill
5.56%
Ordinary
1 at £1Mrs C. Macmillan
5.56%
Ordinary
1 at £1Paul Harris
5.56%
Ordinary
1 at £1S. Motyer
5.56%
Ordinary
1 at £1Sandra Motson
5.56%
Ordinary

Financials

Year2014
Net Worth£12,869
Cash£13,022
Current Liabilities£540

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

11 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 August 2018Registered office address changed from Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2 August 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Termination of appointment of Owen Barnes as a director on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Owen Barnes as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mrs Sandra Motson as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Peter Michael Mcnulty as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Peter Michael Mcnulty as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mrs Sandra Motson as a director on 3 July 2017 (2 pages)
25 January 2017Termination of appointment of Sandra Motson as a secretary on 31 December 2016 (1 page)
25 January 2017Termination of appointment of Sandra Motson as a director on 31 December 2016 (1 page)
25 January 2017Termination of appointment of Sandra Motson as a secretary on 31 December 2016 (1 page)
25 January 2017Termination of appointment of Sandra Motson as a director on 31 December 2016 (1 page)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 18
(6 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 18
(6 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 18
(6 pages)
7 November 2014Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page)
9 October 2014Appointment of Sandra Motson as a secretary on 11 August 2014 (3 pages)
9 October 2014Termination of appointment of Bryan John Richard Wilkins as a secretary on 11 August 2014 (2 pages)
9 October 2014Termination of appointment of Bryan John Richard Wilkins as a secretary on 11 August 2014 (2 pages)
9 October 2014Termination of appointment of Bryan John Richard Wilkins as a director on 11 August 2014 (2 pages)
9 October 2014Termination of appointment of Bryan John Richard Wilkins as a director on 11 August 2014 (2 pages)
9 October 2014Appointment of Sandra Motson as a secretary on 11 August 2014 (3 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 18
(7 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 18
(7 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 18
(7 pages)
29 August 2014Appointment of Bryan John Richard Wilkins as a secretary on 22 October 2011 (3 pages)
29 August 2014Appointment of Sandra Motson as a director on 30 September 2013 (3 pages)
29 August 2014Appointment of Sandra Motson as a director on 30 September 2013 (3 pages)
29 August 2014Appointment of Bryan John Richard Wilkins as a secretary on 22 October 2011 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 18
(6 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 18
(6 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 18
(6 pages)
9 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 October 2011Termination of appointment of Alison Shepherd as a secretary (1 page)
22 October 2011Termination of appointment of Alison Shepherd as a secretary (1 page)
22 October 2011Termination of appointment of Alison Shepherd as a director (1 page)
22 October 2011Termination of appointment of Alison Shepherd as a director (1 page)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 July 2010Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Owen Barnes on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages)
26 July 2010Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages)
26 July 2010Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page)
26 July 2010Director's details changed for Owen Barnes on 5 July 2010 (2 pages)
26 July 2010Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Owen Barnes on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages)
23 July 2009Return made up to 05/07/09; full list of members (7 pages)
23 July 2009Return made up to 05/07/09; full list of members (7 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 September 2008Appointment terminated director colin le good (1 page)
16 September 2008Appointment terminated director colin le good (1 page)
4 August 2008Return made up to 05/07/08; change of members (8 pages)
4 August 2008Return made up to 05/07/08; change of members (8 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2007Location of debenture register (2 pages)
9 October 2007Location of debenture register (2 pages)
1 August 2007Return made up to 05/07/07; change of members
  • 363(287) ‐ Registered office changed on 01/08/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2007Return made up to 05/07/07; change of members
  • 363(287) ‐ Registered office changed on 01/08/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2007Registered office changed on 28/06/07 from: kebbell house carpenders park watford hertfordshire WD14 5BG (1 page)
28 June 2007Registered office changed on 28/06/07 from: kebbell house carpenders park watford hertfordshire WD14 5BG (1 page)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 February 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 February 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 November 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 November 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 July 2004Return made up to 05/07/04; full list of members (13 pages)
29 July 2004Return made up to 05/07/04; full list of members (13 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 July 2003Return made up to 05/07/03; full list of members (13 pages)
14 July 2003Return made up to 05/07/03; full list of members (13 pages)
6 September 2002Return made up to 05/07/02; full list of members (13 pages)
6 September 2002Return made up to 05/07/02; full list of members (13 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Return made up to 05/07/00; change of members (8 pages)
22 August 2000Return made up to 05/07/00; change of members (8 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1998Location of register of members (1 page)
30 July 1998Location of register of members (1 page)
30 July 1998Return made up to 01/06/98; full list of members (8 pages)
30 July 1998Return made up to 01/06/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
8 July 1996Return made up to 05/07/96; no change of members (4 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 05/07/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 05/07/95; no change of members (4 pages)