London
N11 2LT
Director Name | Mr James Ronald Foyle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(15 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 July 2019) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 157 Shooters Hill Road London SE3 8UQ |
Secretary Name | Ms Gail Leslie Priddey |
---|---|
Status | Closed |
Appointed | 01 July 2010(15 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Flat 2 Fairfield Road London E3 2US |
Director Name | Mrs Sue Baker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nrc Building 177 Park Lane London N17 0HJ |
Director Name | Mr Timothy James Nicholls |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2013(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 July 2019) |
Role | Director Of Finance And Resources |
Country of Residence | United Kingdom |
Correspondence Address | Nrc Building 177 Park Lane London N17 0HJ |
Director Name | Dr John Howard Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 July 2019) |
Role | Reader In Alcohol Policy |
Country of Residence | England |
Correspondence Address | Nrc Building 177 Park Lane London N17 0HJ |
Secretary Name | Miss Serena Joseph |
---|---|
Status | Closed |
Appointed | 10 April 2018(23 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Cantilever Court 212 Wandsworth Road London SW8 2JU |
Director Name | Ruth Bucky |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Landsdowne Road London N10 4SX |
Director Name | Christine Chambers |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inderwick Road London N8 9LD |
Director Name | Lilias Gillies |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fircroft Road London SW17 7PS |
Secretary Name | Mr Stanley Joseph Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Lanchester Road London N6 4SX |
Secretary Name | Ian Kenneth Mc Gregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 2 Dashwood Road London N8 9AD |
Director Name | Lady Margaret Legg |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue House Ginsberg Yard, Back Lane, Hampstead London NW3 1EW |
Director Name | Mr David Rupert Tillett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 590 Seven Sisters Road Tottenham London N15 6HR |
Director Name | Mrs Kathleen Jane Painter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 590 Seven Sisters Road Tottenham London N15 6HR |
Director Name | Miss Helen Beck |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nrc Building 177 Park Lane London N17 0HJ |
Website | haga.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88006999 |
Telephone region | London |
Registered Address | Nrc Building 177 Park Lane London N17 0HJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,480,249 |
Net Worth | £1,233,295 |
Cash | £997,600 |
Current Liabilities | £180,164 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 August 2017 | Appointment of Mr John Foster as a director on 5 December 2013 (2 pages) |
---|---|
1 August 2017 | Appointment of Mr Timothy James Nicholls as a director on 2 June 2013 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 May 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
2 December 2014 | Termination of appointment of Helen Beck as a director on 6 February 2014 (1 page) |
2 December 2014 | Termination of appointment of Helen Beck as a director on 6 February 2014 (1 page) |
14 April 2014 | Secretary's details changed for Ms Gail Leslie Priddey on 13 June 2013 (1 page) |
14 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Registered office address changed from 590 Seven Sisters Road Tottenham London N15 6HR on 13 December 2013 (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
25 April 2013 | Termination of appointment of Kathleen Painter as a director (1 page) |
25 April 2013 | Termination of appointment of David Tillett as a director (1 page) |
24 April 2013 | Termination of appointment of Margaret Legg as a director (1 page) |
24 April 2013 | Termination of appointment of David Tillett as a director (1 page) |
24 April 2013 | Termination of appointment of Kathleen Painter as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 June 2012 | Section 519 (1 page) |
23 May 2012 | Appointment of Mr James Ronald Foyle as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
20 April 2012 | Appointment of Miss Helen Beck as a director (2 pages) |
20 April 2012 | Appointment of Mrs Kathleen Jane Painter as a director (2 pages) |
20 April 2012 | Termination of appointment of Ruth Bucky as a director (1 page) |
20 April 2012 | Appointment of Mrs Sue Baker as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
26 April 2011 | Appointment of Ms Gail Leslie Priddey as a secretary (2 pages) |
26 April 2011 | Annual return made up to 29 March 2011 no member list (5 pages) |
21 April 2011 | Appointment of Mr David Rupert Tillett as a director (2 pages) |
21 April 2011 | Termination of appointment of Ian Mc Gregor as a secretary (1 page) |
11 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
22 April 2010 | Director's details changed for Ruth Bucky on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Margaret Wakelin Saint on 23 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Margaret Wakelin Saint on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eric Douglas Appleby on 29 March 2010 (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
6 April 2009 | Annual return made up to 29/03/09 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
23 April 2008 | Annual return made up to 29/03/08 (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 April 2007 | Annual return made up to 29/03/07
|
21 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
26 April 2006 | Annual return made up to 29/03/06 (5 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
25 April 2005 | Annual return made up to 29/03/05
|
15 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 April 2004 | Annual return made up to 29/03/04 (4 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 March 2003 | Annual return made up to 29/03/03 (4 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 April 2002 | Annual return made up to 29/03/02 (4 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 April 2001 | Annual return made up to 29/03/01 (4 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 April 2000 | Annual return made up to 29/03/00 (4 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 May 1999 | Annual return made up to 29/03/99 (5 pages) |
25 May 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 April 1998 | Annual return made up to 29/03/98 (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 August 1997 | Annual return made up to 29/03/97 (5 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
10 April 1996 | Annual return made up to 29/03/96 (4 pages) |
4 April 1996 | Memorandum and Articles of Association (19 pages) |
3 April 1996 | Company name changed h a g a LIMITED\certificate issued on 04/04/96 (4 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1ST floor H1 block st anns hospital st anns road london N15 3TH (1 page) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
29 March 1995 | Incorporation (22 pages) |