Company NameDisco Equipment Hire Limited
Company StatusActive
Company Number02609539
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Previous NamesFire Trade Support Limited and Somar Discotheque Limited

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMrs Sonia Denise Hawkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMr Matthew Hawkins
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMr Stephen Hawkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Secretary NameMrs Sonia Denise Hawkins
NationalityBritish
StatusCurrent
Appointed04 September 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address2 Raleigh Drive
Whetstone
London
N20 0UU
Director NameMiss Michelle Denise Hawkins
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Hazel Green Works
Edward Road
New Barnet
Hertfordshire
EN4 8AZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Elizabeth Marie Smithers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 13 August 2008)
RoleCompany Director
Correspondence Address41 Fernwood Crescent
Whetstone
London
N20 0RP
Secretary NameMrs Elizabeth Marie Smithers
NationalityBritish
StatusResigned
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 13 August 2008)
RoleSecretary
Correspondence Address41 Fernwood Crescent
Whetstone
London
N20 0RP

Contact

Websitediscoequipmenthire.co.uk
Telephone020 84496711
Telephone regionLondon

Location

Registered Address2 Hazel Green Works
Edward Road
New Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

60 at £1Stephen Hawkins & Sonia Denis Hawkins
60.00%
Ordinary
20 at £1Matthew Hawkins
20.00%
Ordinary
20 at £1Michelle Hawkins
20.00%
Ordinary

Financials

Year2014
Net Worth£2,602
Cash£10,832
Current Liabilities£50,137

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 November 2019Notification of Stephen Hawkins as a person with significant control on 7 April 2016 (2 pages)
18 November 2019Cessation of Stephen Hawkins as a person with significant control on 1 June 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Appointment of Miss Michelle Denise Hawkins as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Miss Michelle Denise Hawkins as a director on 16 October 2014 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
4 April 2012Company name changed somar discotheque LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
4 April 2012Company name changed somar discotheque LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Change of name notice (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 May 2010Director's details changed for Mrs Sonia Denise Hawkins on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Matthew Hawkins on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Sonia Denise Hawkins on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Matthew Hawkins on 10 May 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 2 hazel green works edward road new barnet herts EN4 8AZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 2 hazel green works edward road new barnet herts EN4 8AZ (1 page)
11 May 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
4 September 2008Secretary appointed mrs sonia denise hawkins (1 page)
4 September 2008Director appointed mr matthew hawkins (1 page)
4 September 2008Director appointed mr matthew hawkins (1 page)
4 September 2008Director appointed mr stephen hawkins (1 page)
4 September 2008Registered office changed on 04/09/2008 from 415 oakleigh road north london N20 0RU (1 page)
4 September 2008Director appointed mr stephen hawkins (1 page)
4 September 2008Registered office changed on 04/09/2008 from 415 oakleigh road north london N20 0RU (1 page)
4 September 2008Secretary appointed mrs sonia denise hawkins (1 page)
14 August 2008Appointment terminated director elizabeth smithers (1 page)
14 August 2008Appointment terminated secretary elizabeth smithers (1 page)
14 August 2008Appointment terminated director elizabeth smithers (1 page)
14 August 2008Appointment terminated secretary elizabeth smithers (1 page)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 June 2008Return made up to 10/05/08; full list of members (4 pages)
5 June 2008Return made up to 10/05/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 May 2003Return made up to 10/05/03; full list of members (7 pages)
24 May 2003Return made up to 10/05/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
15 May 2000Return made up to 10/05/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 June 1999Return made up to 10/05/99; full list of members (6 pages)
1 June 1999Return made up to 10/05/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 September 1998Registered office changed on 21/09/98 from: 247 oakleigh road north whetstone london N20 0TX (1 page)
21 September 1998Registered office changed on 21/09/98 from: 247 oakleigh road north whetstone london N20 0TX (1 page)
3 June 1998Return made up to 10/05/98; no change of members (4 pages)
3 June 1998Return made up to 10/05/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 May 1995Return made up to 10/05/95; full list of members (6 pages)
5 May 1995Return made up to 10/05/95; full list of members (6 pages)
22 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1991Incorporation (12 pages)
10 May 1991Incorporation (12 pages)