401 Edgware Road
London
NW2 6GY
Director Name | Brian Johnson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Northiam Street London E9 7HX |
Director Name | Mark Philip Maguire |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | South View Lane Cholmondeston Winsford Cheshire CW7 4DS |
Secretary Name | Mark Philip Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | South View Lane Cholmondeston Winsford Cheshire CW7 4DS |
Secretary Name | Miss Sharon Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(12 months after company formation) |
Appointment Duration | 8 months (resigned 10 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Snape Green Scarisbrick Southport West Lancashire PR8 5LN |
Director Name | Miss Sharon Stevens |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1994) |
Role | Equestrian Equipment Retailer |
Country of Residence | England |
Correspondence Address | 32 Snape Green Scarisbrick Southport West Lancashire PR8 5LN |
Director Name | Ian Warwick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1995) |
Role | Sales Executive |
Correspondence Address | 13 Mill Leat Close Parbold Wigan Lancashire WN8 7NJ |
Director Name | Stephen John Brace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Carlisle Road Romford Essex RM1 2QL |
Director Name | Peter John Brennan |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Beryl Elizabeth Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(11 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 March 2002) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Website | hexhold.com |
---|
Registered Address | Orbital House 20 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
32 at £1 | Davd Brennan 32.00% Ordinary |
---|---|
28 at £1 | Carolyne Brennan 28.00% Ordinary |
28 at £1 | David William Brennan 28.00% Ordinary A |
12 at £1 | Carolyne Brennan 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,009 |
Cash | £27 |
Current Liabilities | £50,295 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2017 | Total exemption small company accounts made up to 31 May 2017 (6 pages) |
---|---|
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
27 June 2017 | Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY to Orbital House 20 Eastern Road Romford RM1 3PJ on 27 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 March 2016 | Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 May 2015 (1 page) |
30 March 2016 | Termination of appointment of Peter John Brennan as a director on 1 May 2015 (1 page) |
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 April 2015 | Registration of charge 025922220001, created on 17 April 2015 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for David William Brennan on 30 November 2013 (2 pages) |
27 March 2014 | Director's details changed for Peter John Brennan on 30 November 2013 (2 pages) |
27 March 2014 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 27 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Beryl Elizabeth Brennan on 30 November 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2010 | Secretary's details changed for Beryl Elizabeth Brennan on 15 March 2010 (1 page) |
23 March 2010 | Director's details changed for Peter John Brennan on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David William Brennan on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 December 2008 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2008 | Statement of rights attached to allotted shares (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date extended from 31/07/02 to 30/11/02 (1 page) |
7 June 2002 | Return made up to 15/03/02; full list of members (7 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: doric house 132 station road chingford london E4 6AB (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members
|
10 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
24 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
9 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
13 December 1996 | New director appointed (2 pages) |
3 December 1996 | Company name changed world promotions (U.K.) LIMITED\certificate issued on 04/12/96 (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
14 December 1995 | New director appointed (2 pages) |
29 August 1995 | Full accounts made up to 31 July 1994 (11 pages) |
17 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |
15 March 1991 | Incorporation (15 pages) |