Company NameHadsworth Limited
DirectorsEvelyn White and Jason Adam White
Company StatusActive
Company Number01537836
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Evelyn White
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Apartment 8 Thomas Court
8 Lipton Close
London
N14 5BY
Director NameJason Adam White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Poles Hill
Sarratt
Hertfordshire
WD3 4NR
Secretary NameMrs Evelyn White
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Apartment 8 Thomas Court
8 Lipton Close
London
N14 5BY
Director NameMaurice Leonard White
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address4 Pinewood Lodge
Bushey
Watford
Hertfordshire
WD2 1LJ
Director NameMr Christopher Andrew Manson Stark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(12 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 January 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Temple Avenue
Whetstone
London
N20 9EJ

Contact

Websitecesfurniture.co.uk
Email address[email protected]

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1J.a. White
50.00%
Ordinary
4 at £1Mrs E. White
50.00%
Ordinary

Financials

Year2014
Net Worth£21,771
Cash£4,412
Current Liabilities£40,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 February 2021Secretary's details changed for Mrs Evelyn White on 22 February 2021 (1 page)
23 February 2021Director's details changed for Mrs Evelyn White on 22 February 2021 (2 pages)
12 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Director's details changed for Jason Adam White on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Evelyn White on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Evelyn White on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Jason Adam White on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Evelyn White on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Jason Adam White on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
15 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 June 2000Return made up to 01/06/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
5 July 1999Return made up to 01/06/99; full list of members (6 pages)
5 July 1999Return made up to 01/06/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Return made up to 01/06/95; no change of members (4 pages)
26 May 1995Return made up to 01/06/95; no change of members (4 pages)