Company NameHoyport Limited
Company StatusActive
Company Number01926336
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Nicola Jane Edge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 9 St Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameCandida Havelock-Wenham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(8 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Piper House
9 St Johns Road
Kingston Upon Thames
Surrey
KT1 4AN
Director NamePatricia Joyce Edge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(11 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address201 Loughborough Road, Ruddington
Nottingham
NG11 6NY
Secretary NameMiss Nicola Jane Edge
NationalityBritish
StatusCurrent
Appointed01 October 2005(20 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressFlat 1 9 St Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMrs Loi Thi  Thuy Nguyen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 St Johns Road
Hampton Wick
Surrey
KT1 4AN
Director NameMr Christopher Robin Melikian
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31, Central Way 31 Central Way
Carshalton
Surrey
SM5 3NF
Director NamePatricia Joyce Edge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 December 1991)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address201 Loughborough Road, Ruddington
Nottingham
NG11 6NY
Director NameLyndsey Jennifer Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 1999)
RoleBeauty Therapist
Correspondence AddressPiper House 9 St Johns Road
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Nicholas Charles Glegg Treasure
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1994)
RoleSales Service Person
Correspondence AddressPiper House 9 St Johns Road
Kingston Upon Thames
Surrey
KT1 4AN
Secretary NamePatricia Joyce Edge
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Loughborough Road, Ruddington
Nottingham
NG11 6NY
Secretary NameMiss Nicola Jane Edge
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 1999)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressFlat 1 9 St Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Michele Bo Razza
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2004)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameMr Michele Bo Razza
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2004)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ

Location

Registered AddressFlat 1
9 St Johns Road
Hampton Wick
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

34 at £1Chris Melikan & Loi Thi Thuy Nguyen
34.00%
Ordinary
33 at £1Candida Havelock-wenham
33.00%
Ordinary
22 at £1Patricia Joyce Edge
22.00%
Ordinary
11 at £1Nicola Jane Edge
11.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
4 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 November 2021Cessation of Candida Havelock Wenham as a person with significant control on 18 November 2021 (1 page)
17 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 November 2021Notification of Candida Havelock-Wenham as a person with significant control on 1 November 2021 (2 pages)
2 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 May 2021Director's details changed for Mr Christopher Robin Melikian on 24 May 2021 (2 pages)
14 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(8 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(8 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
21 August 2014Appointment of Mr Chris Melikian as a director on 28 July 2014 (2 pages)
21 August 2014Appointment of Mr Chris Melikian as a director on 28 July 2014 (2 pages)
21 August 2014Appointment of Ms Loi Thi Thuy Nguyen as a director on 28 July 2014 (2 pages)
21 August 2014Appointment of Ms Loi Thi Thuy Nguyen as a director on 28 July 2014 (2 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(6 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Director's details changed for Patricia Joyce Edge on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Candida Havelock-Wenham on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicola Jane Edge on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicola Jane Edge on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Nicola Jane Edge on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Patricia Joyce Edge on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Candida Havelock-Wenham on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Candida Havelock-Wenham on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Patricia Joyce Edge on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
27 February 2009Return made up to 15/12/08; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Return made up to 15/12/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
9 March 2006Return made up to 15/12/05; full list of members (3 pages)
9 March 2006Return made up to 15/12/05; full list of members (3 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
1 April 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 April 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 February 2005Registered office changed on 25/02/05 from: 26 coleshill road teddington middlesex TW11 0LJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 26 coleshill road teddington middlesex TW11 0LJ (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Return made up to 15/12/03; full list of members (9 pages)
16 January 2004Return made up to 15/12/03; full list of members (9 pages)
13 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
20 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
27 May 1999Secretary's particulars changed (1 page)
27 May 1999Secretary's particulars changed (1 page)
27 May 1999Location of register of members (1 page)
27 May 1999Location of register of members (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1999Return made up to 15/12/96; no change of members (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1996 (1 page)
18 January 1999Return made up to 15/12/97; full list of members (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Return made up to 15/12/94; full list of members (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1994 (1 page)
18 January 1999Return made up to 15/12/95; no change of members (7 pages)
18 January 1999Return made up to 15/12/97; full list of members (7 pages)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Return made up to 15/12/94; full list of members (7 pages)
18 January 1999Return made up to 15/12/96; no change of members (7 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1997 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1996 (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1997 (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1994 (1 page)
18 January 1999Return made up to 15/12/95; no change of members (7 pages)
24 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
24 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
2 December 1985Memorandum and Articles of Association (10 pages)
2 December 1985Memorandum and Articles of Association (10 pages)