Company NameHivemarket Limited
DirectorSwarsha Joshi
Company StatusActive
Company Number02347861
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSwarsha Joshi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2b The Vale
Coulsdon
Croydon
Surrey
CR5 2AW
Director NameMr Simon Brandler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 years, 6 months after company formation)
Appointment Duration4 days (resigned 31 August 1991)
RoleHairdresser
Correspondence Address9 Addison House
Grove End Road
London
NW8 9EH
Secretary NameSwarsha Joshi
NationalityBritish
StatusResigned
Appointed27 August 1991(2 years, 6 months after company formation)
Appointment Duration4 days (resigned 31 August 1991)
RoleCompany Director
Correspondence Address16 Bredon Road
Addiscombe
Croydon
Surrey
CR0 6JH
Secretary NameMr Rajesh Khosla
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 The Crossways
Heston
Hounslow
Middlesex
TW5 0JL
Secretary NameSateesh Beri
NationalityBritish
StatusResigned
Appointed10 August 1998(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 October 2009)
RoleAccountant
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER

Location

Registered Address23 Artillery Row
Westminster
London
SW1P 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Swarsha Joshi
99.00%
Ordinary
1 at £1Mr V.c. Kaura
1.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Current Liabilities£5,126

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
13 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
19 September 2010Director's details changed for Swarsha Joshi on 21 August 2010 (2 pages)
19 September 2010Termination of appointment of Sateesh Beri as a secretary (1 page)
19 September 2010Director's details changed for Swarsha Joshi on 21 August 2010 (2 pages)
19 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
19 September 2010Termination of appointment of Sateesh Beri as a secretary (1 page)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 October 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 14/08/08; no change of members (4 pages)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 14/08/08; no change of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 November 2007Return made up to 21/08/07; no change of members (6 pages)
19 November 2007Return made up to 21/08/07; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 November 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
9 January 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
21 November 2006Return made up to 21/08/06; full list of members (6 pages)
21 November 2006Return made up to 21/08/06; full list of members (6 pages)
7 September 2005Return made up to 21/08/05; full list of members (6 pages)
7 September 2005Return made up to 21/08/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 April 2005Return made up to 21/08/04; full list of members (6 pages)
12 April 2005Return made up to 21/08/04; full list of members (6 pages)
6 February 2004Return made up to 21/08/03; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
6 February 2004Return made up to 21/08/03; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
7 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
22 November 2002Return made up to 21/08/02; full list of members (6 pages)
22 November 2002Return made up to 21/08/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
17 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
2 November 2001Return made up to 21/08/01; full list of members (6 pages)
2 November 2001Return made up to 21/08/01; full list of members (6 pages)
9 January 2001Return made up to 21/08/00; full list of members (6 pages)
9 January 2001Return made up to 21/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
1 October 1999Return made up to 21/08/99; no change of members (4 pages)
1 October 1999Return made up to 21/08/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
25 August 1998Return made up to 21/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 1998Full accounts made up to 31 August 1997 (8 pages)
25 August 1998Full accounts made up to 31 August 1997 (8 pages)
25 August 1998Return made up to 21/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 August 1996 (9 pages)
29 October 1997Full accounts made up to 31 August 1996 (9 pages)
26 October 1997Return made up to 27/08/97; full list of members (6 pages)
26 October 1997Return made up to 27/08/97; full list of members (6 pages)
17 October 1996Return made up to 27/08/96; no change of members (4 pages)
17 October 1996Return made up to 27/08/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 September 1995Return made up to 27/08/95; full list of members (6 pages)
7 September 1995Return made up to 27/08/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)