London
EC1Y 0TH
Director Name | Darren Charles Hedley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Darren Charles Hedley |
---|---|
Status | Current |
Appointed | 14 July 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mrs Maureen Ouida Hedley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1995) |
Role | Secretary And Book-Keeper |
Correspondence Address | 20 St Marys Close Chessington Surrey KT9 2EG |
Director Name | Mr Robert Charles Hedley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 06 September 2014) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 27 St James Road Surbiton Surrey KT6 4QL |
Secretary Name | Mrs Maureen Ouida Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 20 St Marys Close Chessington Surrey KT9 2EG |
Director Name | Darren Charles Hedley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2005) |
Role | Sales Manager |
Correspondence Address | Flat 5,29 Saint James Road Surbiton Surrey KT6 4QL |
Secretary Name | Robert Charles Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 September 2014) |
Role | Company Director |
Correspondence Address | 27 Saint James Road Surbiton Surrey KT6 4QL |
Director Name | Mr Charles Robert Hedley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(18 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 July 2015) |
Role | Property Investor And Plumber |
Country of Residence | England |
Correspondence Address | 25 The Crossways Old Coulsdon Surrey CR5 1LF |
Secretary Name | Darren Hedley |
---|---|
Status | Resigned |
Appointed | 13 December 2014(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 May 2015) |
Role | Company Director |
Correspondence Address | 18 West Hill Place Brighton BN1 3RU |
Secretary Name | Mrs Charlotte Hedley |
---|---|
Status | Resigned |
Appointed | 05 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2015(27 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Darren Charles Hedley 50.00% Ordinary |
---|---|
1 at £1 | Robert Charles Hedley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,872 |
Cash | £2,196 |
Current Liabilities | £1,135 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
9 November 1988 | Delivered on: 24 November 1988 Persons entitled: Nationwide Anglia Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 334 aylestone road leicester all buildings fixtures, fittings and additions therein & all moveable plant machinery implements utensils the goodwill of the business. Outstanding |
---|
26 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
21 February 2020 | Director's details changed for Darren Charles Hedley on 28 March 2019 (2 pages) |
21 February 2020 | Change of details for Darren Charles Hedley as a person with significant control on 28 March 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
10 February 2020 | Change of details for Darren Charles Hedley as a person with significant control on 1 May 2019 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Appointment of Annette Maureen Simon as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Darren Charles Hedley as a director on 10 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Charlotte Hedley as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Charles Robert Hedley as a director on 10 July 2015 (1 page) |
13 July 2015 | Appointment of London Registrars Ltd as a secretary on 10 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 112 Goodenough Way Coulsdon Surrey CR5 1DZ England to Suite a 6 Honduras Street London EC1Y 0th on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Charles Robert Hedley as a director on 10 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 112 Goodenough Way Coulsdon Surrey CR5 1DZ England to Suite a 6 Honduras Street London EC1Y 0th on 13 July 2015 (1 page) |
13 July 2015 | Appointment of London Registrars Ltd as a secretary on 10 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Charlotte Hedley as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Appointment of Annette Maureen Simon as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Darren Charles Hedley as a director on 10 July 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 January 2015 | Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page) |
5 January 2015 | Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page) |
5 January 2015 | Appointment of Darren Hedley as a secretary on 13 December 2014 (2 pages) |
5 January 2015 | Appointment of Darren Hedley as a secretary on 13 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 March 2010 | Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
19 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
12 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 15/02/05; no change of members (7 pages) |
14 March 2005 | Return made up to 15/02/05; no change of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
26 March 2004 | Return made up to 15/02/04; no change of members (7 pages) |
26 March 2004 | Return made up to 15/02/04; no change of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
3 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 September 2002 | Return made up to 15/02/98; no change of members (6 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 September 2002 | Return made up to 15/02/99; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 September 2002 | Return made up to 15/02/97; full list of members (8 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 2002 | Return made up to 15/02/99; full list of members (7 pages) |
13 September 2002 | Return made up to 15/02/01; no change of members (7 pages) |
13 September 2002 | Return made up to 15/02/00; full list of members (8 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | Return made up to 15/02/02; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 9 cavendish square london W1M 0DU (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 9 cavendish square london W1M 0DU (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 2002 | Return made up to 15/02/01; no change of members (7 pages) |
13 September 2002 | Return made up to 15/02/02; full list of members (7 pages) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | Return made up to 15/02/97; full list of members (8 pages) |
13 September 2002 | Return made up to 15/02/00; full list of members (8 pages) |
13 September 2002 | Location of register of members (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 September 2002 | Return made up to 15/02/98; no change of members (6 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 September 2002 | Location of register of members (1 page) |
9 September 2002 | Restoration by order of the court (1 page) |
9 September 2002 | Restoration by order of the court (1 page) |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 October 1996 | Return made up to 15/02/96; no change of members
|
28 October 1996 | Return made up to 15/02/96; no change of members
|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
3 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
7 January 1995 | Return made up to 15/02/94; full list of members (6 pages) |
7 January 1995 | Return made up to 15/02/94; full list of members (6 pages) |
26 October 1994 | Director's particulars changed (2 pages) |
26 October 1994 | Director's particulars changed (2 pages) |
5 May 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
5 May 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
5 May 1994 | Resolutions
|
5 May 1994 | Registered office changed on 05/05/94 from: netherhall church street north kilworth leicestershire LE17 6EZ (1 page) |
5 May 1994 | Resolutions
|
5 May 1994 | Registered office changed on 05/05/94 from: netherhall church street north kilworth leicestershire LE17 6EZ (1 page) |
4 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
4 January 1993 | Return made up to 15/02/92; full list of members (5 pages) |
4 January 1993 | Return made up to 15/02/91; full list of members (7 pages) |
4 January 1993 | Return made up to 15/02/91; full list of members (7 pages) |
4 January 1993 | Return made up to 15/02/92; full list of members (5 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (4 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (4 pages) |
18 November 1991 | Return made up to 15/02/90; full list of members (5 pages) |
18 November 1991 | Compulsory strike-off action has been discontinued (1 page) |
18 November 1991 | Return made up to 15/02/90; full list of members (5 pages) |
18 November 1991 | Compulsory strike-off action has been discontinued (1 page) |
20 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
24 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
16 November 1989 | Return made up to 15/02/89; full list of members (4 pages) |
16 November 1989 | Return made up to 15/02/89; full list of members (4 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | Incorporation (15 pages) |
17 September 1987 | Incorporation (15 pages) |