Company NameHughro Limited
Company StatusDissolved
Company Number03788809
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Hugh Rosenbaum
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Fortis Green Road
London
N10 3LX
Director NameMs Rowena Rosenbaum
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Fortis Green Road
London
N10 3LX
Secretary NameMs Rowena Rosenbaum
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Fortis Green Road
London
N10 3LX
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitewww.hughro.com

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1David Hugh Rosenbaum
50.00%
Ordinary A
50 at £1Rowena Rosenbaum
50.00%
Ordinary B

Financials

Year2014
Net Worth£35,557
Cash£50,107
Current Liabilities£17,741

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (1 page)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Rowena Rosenbaum on 4 June 2010 (1 page)
2 July 2010Secretary's details changed for Rowena Rosenbaum on 4 June 2010 (1 page)
2 July 2010Director's details changed for David Hugh Rosenbaum on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Ms Rowena Rosenbaum on 4 June 2010 (2 pages)
2 July 2010Director's details changed for David Hugh Rosenbaum on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Ms Rowena Rosenbaum on 4 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2009Return made up to 04/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 June 2007Return made up to 04/06/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 June 2006Return made up to 04/06/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2005Registered office changed on 26/10/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
27 June 2005Return made up to 04/06/05; full list of members (7 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 April 2005Registered office changed on 04/04/05 from: 37 warren street london W1T 6AD (1 page)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2003Return made up to 04/06/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2002Return made up to 04/06/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 July 2000Return made up to 04/06/00; full list of members (6 pages)
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 2000Conve 17/12/99 (1 page)
24 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 August 1999Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed;new director appointed (1 page)
23 June 1999New director appointed (1 page)
4 June 1999Incorporation (19 pages)