London
N10 3LX
Director Name | Ms Rowena Rosenbaum |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fortis Green Road London N10 3LX |
Secretary Name | Ms Rowena Rosenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fortis Green Road London N10 3LX |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | www.hughro.com |
---|
Registered Address | 51 South Street Isleworth Middlesex TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | David Hugh Rosenbaum 50.00% Ordinary A |
---|---|
50 at £1 | Rowena Rosenbaum 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,557 |
Cash | £50,107 |
Current Liabilities | £17,741 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
---|---|
9 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Rowena Rosenbaum on 4 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Rowena Rosenbaum on 4 June 2010 (1 page) |
2 July 2010 | Director's details changed for David Hugh Rosenbaum on 4 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ms Rowena Rosenbaum on 4 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David Hugh Rosenbaum on 4 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ms Rowena Rosenbaum on 4 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
27 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 37 warren street london W1T 6AD (1 page) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
26 June 2000 | Resolutions
|
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Conve 17/12/99 (1 page) |
24 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 August 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (1 page) |
23 June 1999 | New director appointed (1 page) |
4 June 1999 | Incorporation (19 pages) |