Company NameBOYD & Heffron Limited
DirectorPeter Greene
Company StatusActive
Company Number04144937
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Previous NameH2 Fix It.com Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Greene
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed11 December 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 10 months after company formation)
Appointment Duration16 years (resigned 11 December 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 10 months after company formation)
Appointment Duration16 years (resigned 11 December 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 10 months after company formation)
Appointment Duration16 years (resigned 11 December 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Charlotte Boyd
50.00%
Ordinary
50 at £1Diana Heffron
50.00%
Ordinary

Financials

Year2014
Net Worth£2,043,470
Cash£16,092
Current Liabilities£116,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

21 June 2006Delivered on: 24 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £96,192.00 and all other monies due or to become due.
Particulars: Flat 2 clarence house mill lane corston malmesbury wiltshire. Fixed charge over all rental income and.
Outstanding
14 March 2005Delivered on: 31 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £127,000.00 due or to become due from the company to the chargee.
Particulars: 5 rochelle court commercial road london.
Outstanding
3 December 2004Delivered on: 21 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £114,750.00 due or to become due from the company to the chargee.
Particulars: 11 rochelle court, commercial road, london, E1 0HF.
Outstanding
23 December 2020Delivered on: 8 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 4 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that and those freehold property known as 485 and 487 hackney road, bethnal green, E2 9ED comprised in title number EGL233421.. All that and those leasehold property known as flat 3, lion court, 435 the highway, london, E1W 3HT comprised in title number EGL430297.. All that and those leasehold property known as flat 5, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306220.. All that and those leasehold property known as flat 11, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306224.. All that and those leasehold property known as flat 18, rochelle court, commercial road, london, E1 0HA comprised in title number EGL457349.. All that and those leasehold property known as flat 19, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306227.. All that and those leasehold property known as flat 20, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306228.. All that and those leasehold property known as flat 9, 19 redchurch street, london, E2 7DJ comprised in title number AGL304724.
Outstanding
25 April 2016Delivered on: 25 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2016Delivered on: 18 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 485 and 487 hackney road, london E2 9ED (title number: EGL233421 - leasehold); flat 9, 19 redchurch street, london E2 7DF (title number: AGL304724 - leasehold); flats 5, 11, 18, 19, 20 rochelle court, london E1 0HF (title numbers: EGL306220, EGL306224, EGL457349, EGL306227 and EGL306228).
Outstanding
19 November 2007Delivered on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 485 and 487 hackney road, bethnal green, london t/no EGL233421. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 2006Delivered on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 17 philson mansions 64 philpot street london t/n EGL305678. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 rochelle court commercial road london t/no EGL306220. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 20 rochelle court commercial road london t/no EGL306228. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 rochelle court commercial road london t/no EGL306277. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 rochell court commercial road london t/no EGL457349. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 2006Delivered on: 18 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 rochelle court commercial road london t/no EGL306244. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 2003Delivered on: 26 July 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2003Delivered on: 26 July 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 rochelle court commercial road london E1 ofh title no EGL457349. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 10 July 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 19 rochelle court commercial road london t/n EGL306227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 10 July 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 June 2003Delivered on: 27 June 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 June 2003Delivered on: 27 June 2003
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 20 rochelle court, commercial road, london E1 ofh, t/n EGL306228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 January 2021Resolutions
  • RES13 ‐ Company business 21/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 January 2021Memorandum and Articles of Association (8 pages)
8 January 2021Registration of charge 041449370021, created on 23 December 2020 (22 pages)
4 January 2021Registration of charge 041449370020, created on 23 December 2020 (27 pages)
30 December 2020Satisfaction of charge 041449370019 in full (1 page)
30 December 2020Satisfaction of charge 041449370018 in full (1 page)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
4 February 2019Notification of Twisel Investments Limited as a person with significant control on 20 December 2018 (2 pages)
4 February 2019Cessation of Patrick Mark Creighton Heffron as a person with significant control on 20 December 2018 (1 page)
4 February 2019Cessation of Creighton William Harrison Boyd as a person with significant control on 20 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Termination of appointment of Patrick Mark Creighton Heffron as a director on 11 December 2018 (1 page)
11 December 2018Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Creighton William Harrison Boyd as a secretary on 11 December 2018 (1 page)
11 December 2018Cessation of Diana Mary Alexandra Heffron as a person with significant control on 11 December 2018 (1 page)
11 December 2018Appointment of Mr Peter Greene as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of Creighton William Harrison Boyd as a director on 11 December 2018 (1 page)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
21 December 2016Satisfaction of charge 13 in full (2 pages)
21 December 2016Satisfaction of charge 10 in full (2 pages)
21 December 2016Satisfaction of charge 7 in full (1 page)
21 December 2016Satisfaction of charge 16 in full (2 pages)
21 December 2016Satisfaction of charge 10 in full (2 pages)
21 December 2016Satisfaction of charge 8 in full (1 page)
21 December 2016Satisfaction of charge 8 in full (1 page)
21 December 2016Satisfaction of charge 12 in full (2 pages)
21 December 2016Satisfaction of charge 15 in full (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Satisfaction of charge 13 in full (2 pages)
21 December 2016Satisfaction of charge 17 in full (2 pages)
21 December 2016Satisfaction of charge 7 in full (1 page)
21 December 2016Satisfaction of charge 16 in full (2 pages)
21 December 2016Satisfaction of charge 14 in full (2 pages)
21 December 2016Satisfaction of charge 17 in full (2 pages)
21 December 2016Satisfaction of charge 14 in full (2 pages)
21 December 2016Satisfaction of charge 15 in full (1 page)
21 December 2016Satisfaction of charge 12 in full (2 pages)
21 December 2016Satisfaction of charge 11 in full (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Satisfaction of charge 11 in full (2 pages)
25 April 2016Registration of charge 041449370019, created on 25 April 2016 (42 pages)
25 April 2016Registration of charge 041449370019, created on 25 April 2016 (42 pages)
18 March 2016Registration of charge 041449370018, created on 10 March 2016 (40 pages)
18 March 2016Registration of charge 041449370018, created on 10 March 2016 (40 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (13 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (13 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (13 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (13 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 February 2009Return made up to 19/01/09; full list of members (7 pages)
8 February 2009Return made up to 19/01/09; full list of members (7 pages)
27 January 2009Amended accounts made up to 31 March 2008 (7 pages)
27 January 2009Amended accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 22/01/08; no change of members (7 pages)
25 March 2008Return made up to 22/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Particulars of mortgage/charge (4 pages)
9 February 2007Return made up to 22/01/07; full list of members (7 pages)
9 February 2007Return made up to 22/01/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 22/01/06; full list of members (7 pages)
27 January 2006Return made up to 22/01/06; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 22/01/04; full list of members (7 pages)
23 January 2004Return made up to 22/01/04; full list of members (7 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
4 November 2002Company name changed H2 fix it.com LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed H2 fix it.com LIMITED\certificate issued on 04/11/02 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
31 May 2002Return made up to 22/01/02; full list of members (6 pages)
31 May 2002Return made up to 22/01/02; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
30 April 2001Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
22 January 2001Incorporation (18 pages)
22 January 2001Incorporation (18 pages)