Whetstone
London
N20 0UU
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 2 Raleigh Drive Whetstone London N20 0UU |
Director Name | Mr Stephen Hawkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Raleigh Drive Whetstone London N20 0UU |
Secretary Name | Mrs Sonia Denise Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 2 Raleigh Drive Whetstone London N20 0UU |
Director Name | Miss Michelle Denise Hawkins |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Hazel Green Works Edward Road New Barnet Hertfordshire EN4 8AZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mrs Elizabeth Marie Smithers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 41 Fernwood Crescent Whetstone London N20 0RP |
Secretary Name | Mrs Elizabeth Marie Smithers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 August 2008) |
Role | Secretary |
Correspondence Address | 41 Fernwood Crescent Whetstone London N20 0RP |
Website | discoequipmenthire.co.uk |
---|---|
Telephone | 020 84496711 |
Telephone region | London |
Registered Address | 2 Hazel Green Works Edward Road New Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
60 at £1 | Stephen Hawkins & Sonia Denis Hawkins 60.00% Ordinary |
---|---|
20 at £1 | Matthew Hawkins 20.00% Ordinary |
20 at £1 | Michelle Hawkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,602 |
Cash | £10,832 |
Current Liabilities | £50,137 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
1 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
8 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 November 2019 | Notification of Stephen Hawkins as a person with significant control on 7 April 2016 (2 pages) |
18 November 2019 | Cessation of Stephen Hawkins as a person with significant control on 1 June 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 January 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 October 2014 | Appointment of Miss Michelle Denise Hawkins as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Miss Michelle Denise Hawkins as a director on 16 October 2014 (2 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Company name changed somar discotheque LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Company name changed somar discotheque LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Change of name notice (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 May 2010 | Director's details changed for Mrs Sonia Denise Hawkins on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Matthew Hawkins on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Sonia Denise Hawkins on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Matthew Hawkins on 10 May 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 2 hazel green works edward road new barnet herts EN4 8AZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 2 hazel green works edward road new barnet herts EN4 8AZ (1 page) |
11 May 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
4 September 2008 | Secretary appointed mrs sonia denise hawkins (1 page) |
4 September 2008 | Director appointed mr matthew hawkins (1 page) |
4 September 2008 | Director appointed mr matthew hawkins (1 page) |
4 September 2008 | Director appointed mr stephen hawkins (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 415 oakleigh road north london N20 0RU (1 page) |
4 September 2008 | Director appointed mr stephen hawkins (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 415 oakleigh road north london N20 0RU (1 page) |
4 September 2008 | Secretary appointed mrs sonia denise hawkins (1 page) |
14 August 2008 | Appointment terminated director elizabeth smithers (1 page) |
14 August 2008 | Appointment terminated secretary elizabeth smithers (1 page) |
14 August 2008 | Appointment terminated director elizabeth smithers (1 page) |
14 August 2008 | Appointment terminated secretary elizabeth smithers (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 247 oakleigh road north whetstone london N20 0TX (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 247 oakleigh road north whetstone london N20 0TX (1 page) |
3 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
5 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
10 May 1991 | Incorporation (12 pages) |
10 May 1991 | Incorporation (12 pages) |