Croydon
Surrey
CR0 1JG
Director Name | Lisa Dawn Briggs |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | Lisa Dawn Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Director Name | Paul Campbell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 1999) |
Role | Chem Eng |
Country of Residence | England |
Correspondence Address | Lydiard House Lydiard Green Lydiard Millicent Swindon SN5 3LP |
Secretary Name | Paul Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 1999) |
Role | Chem Eng |
Country of Residence | England |
Correspondence Address | Lydiard House Lydiard Green Lydiard Millicent Swindon SN5 3LP |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | hoc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86499911 |
Telephone region | London |
Registered Address | 104 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Martin John Briggs 75.00% Ordinary |
---|---|
25 at £1 | Lisa Dawn Briggs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,027 |
Cash | £36,116 |
Current Liabilities | £85,173 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 104 high street carshalton surrey. Outstanding |
---|---|
7 January 2015 | Delivered on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Martin John Briggs on 6 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Secretary's details changed for Lisa Dawn Briggs on 6 February 2017 (1 page) |
8 February 2017 | Director's details changed for Lisa Dawn Briggs on 6 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Lisa Dawn Briggs on 6 February 2017 (1 page) |
8 February 2017 | Director's details changed for Lisa Dawn Briggs on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Martin John Briggs on 6 February 2017 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Registration of charge 030190460002, created on 6 February 2015 (9 pages) |
12 February 2015 | Registration of charge 030190460002, created on 6 February 2015 (9 pages) |
12 February 2015 | Registration of charge 030190460002, created on 6 February 2015 (9 pages) |
8 January 2015 | Registration of charge 030190460001, created on 7 January 2015 (5 pages) |
8 January 2015 | Registration of charge 030190460001, created on 7 January 2015 (5 pages) |
8 January 2015 | Registration of charge 030190460001, created on 7 January 2015 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2010 | Director's details changed for Martin John Briggs on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Martin John Briggs on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Martin John Briggs on 6 February 2010 (2 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
3 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
13 February 2008 | Ad 01/12/07-01/12/07 £ si [email protected]=98 £ ic 2/100 (1 page) |
13 February 2008 | Ad 01/12/07-01/12/07 £ si [email protected]=98 £ ic 2/100 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members
|
12 February 2004 | Return made up to 07/02/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2003 | Return made up to 07/02/03; full list of members
|
27 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members
|
6 March 2002 | Return made up to 07/02/02; full list of members
|
28 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
31 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
31 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
6 April 2000 | Return made up to 07/02/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 07/02/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: lydiard house lydiard green lydiard millicent swindon wilts SN5 9LP (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: lydiard house lydiard green lydiard millicent swindon wilts SN5 9LP (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
30 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: lydiard house lydiard millicent swindon wilts SN5 9LP (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: lydiard house lydiard millicent swindon wilts SN5 9LP (1 page) |
25 April 1995 | Accounting reference date notified as 31/05 (1 page) |
25 April 1995 | Accounting reference date notified as 31/05 (1 page) |