Headley
Epsom
Surrey
KT18 6JX
Secretary Name | DNA Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2004(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Melanie Jayne Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hardy Close Windsor Meadows Cippenham Slough SL1 9AJ |
Director Name | Mr David Prentice |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | connect-express.com |
---|
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Hp Holdings (Uk) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£23,310 |
Cash | £29,290 |
Current Liabilities | £112,055 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
27 October 2006 | Delivered on: 2 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 April 2003 | Delivered on: 24 April 2003 Satisfied on: 26 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Termination of appointment of David Prentice as a director on 17 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Secretary's details changed for Dna Accountants Limited on 27 January 2015 (1 page) |
18 December 2015 | Secretary's details changed for Dna Accountants Limited on 27 January 2015 (1 page) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 July 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Director's details changed for Mr David Prentice on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jason Paul Horan on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Denyer Nevill Accountants Limited on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jason Paul Horan on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Denyer Nevill Accountants Limited on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jason Paul Horan on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr David Prentice on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Denyer Nevill Accountants Limited on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr David Prentice on 1 January 2012 (2 pages) |
21 February 2012 | Registered office address changed from 2 the Courtyard 80 High Street Staines Middlesex TW18 4DR United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 2 the Courtyard 80 High Street Staines Middlesex TW18 4DR United Kingdom on 21 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 15 February 2012 (1 page) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
16 February 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members
|
20 January 2004 | Return made up to 15/12/03; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 April 2001 | Return made up to 15/12/00; full list of members (6 pages) |
13 April 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
1 July 1998 | Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1998 | Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (14 pages) |
15 December 1997 | Incorporation (14 pages) |