Company NameHague Construction Limited
Company StatusLiquidation
Company Number04236623
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameDanielle Louisa Hague
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameRobert Edward Pidgeon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(6 years after company formation)
Appointment Duration16 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Christopher Richard Hubbard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(8 years after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Danielle Louisa Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2015(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Steven Paul Nicholls
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Hague
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEllen Patricia Hague
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSecretary
Correspondence Address39 Commissioners Court
New Stairs
Chatham
Kent
ME4 4HQ
Director NameMr Glenn Douglas Dalton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameNicholas Brandon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Yorkland Avenue
Welling
Kent
DA16 2LE
Director NameMr Shaun Bernard Burgin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAshford House Beaufort Court, Sir Thomas Longley R
Medway City Estate
Rochester
Kent
ME2 4FA

Contact

Websitehagueconstruction.co.uk
Email address[email protected]
Telephone01634 729955
Telephone regionMedway

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Mr Paul Hague
55.00%
Ordinary
45 at £1Mr Glenn Douglas Dalton
45.00%
Ordinary

Financials

Year2014
Net Worth£724,443
Cash£248,488
Current Liabilities£1,981,850

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

12 February 2007Delivered on: 20 February 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.
Outstanding

Filing History

28 November 2023Director's details changed for Mr Christopher Richard Hubbard on 28 November 2023 (2 pages)
28 November 2023Director's details changed for Mr Christopher Richard Hubbard on 23 November 2023 (2 pages)
28 November 2023Director's details changed for Robert Edward Pidgeon on 19 November 2023 (2 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 30 June 2022 (9 pages)
11 January 2023Appointment of Mr Steven Paul Nicholls as a director on 3 January 2023 (2 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
22 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
13 January 2020Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages)
29 November 2019Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages)
29 November 2019Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page)
29 November 2019Director's details changed for Ms Danielle Louisa Hague on 29 November 2019 (2 pages)
29 November 2019Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page)
29 November 2019Secretary's details changed for Danielle Louisa Hague on 29 November 2019 (1 page)
21 November 2019Termination of appointment of Shaun Bernard Burgin as a director on 15 November 2019 (1 page)
21 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page)
2 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
24 October 2018Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages)
28 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
10 January 2018Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages)
10 January 2018Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page)
10 January 2018Director's details changed for Ms Danielle Louisa Hague on 30 October 2017 (2 pages)
21 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 55.00
(4 pages)
21 December 2017Purchase of own shares. (3 pages)
19 June 2017Director's details changed for Mr Paul Hague on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Director's details changed for Mr Paul Hague on 19 June 2017 (2 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
11 May 2016Director's details changed for Christopher Richard Hubbard on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Shaun Bernard Burgin on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Shaun Bernard Burgin on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Robert Edward Pidgeon on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Robert Edward Pidgeon on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Christopher Richard Hubbard on 11 May 2016 (2 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
11 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 10 March 2016 (1 page)
20 October 2015Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages)
20 October 2015Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page)
17 October 2015Director's details changed for Robert Edward Pidgeon on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Christopher Richard Hubbard on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Shaun Bernard Burgin on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Robert Edward Pidgeon on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Christopher Richard Hubbard on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Shaun Bernard Burgin on 12 September 2015 (2 pages)
17 October 2015Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(8 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(8 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
20 February 2015Appointment of Ms Danielle Louisa Hague as a director on 18 February 2015 (2 pages)
20 February 2015Appointment of Ms Danielle Louisa Hague as a director on 18 February 2015 (2 pages)
20 February 2015Secretary's details changed for Danielle Louisa Hague on 18 February 2015 (1 page)
20 February 2015Secretary's details changed for Danielle Louisa Hague on 18 February 2015 (1 page)
19 February 2015Appointment of Mr Shaun Bernard Burgin as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Shaun Bernard Burgin as a director on 18 February 2015 (2 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (19 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
10 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
10 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Nicholas Brandon as a director (2 pages)
26 May 2010Termination of appointment of Nicholas Brandon as a director (2 pages)
22 March 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
22 March 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
5 October 2009Appointment of Christopher Richard Hubbard as a director (3 pages)
5 October 2009Appointment of Christopher Richard Hubbard as a director (3 pages)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
5 August 2008Return made up to 18/06/08; full list of members (4 pages)
5 August 2008Return made up to 18/06/08; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 August 2007Return made up to 18/06/07; full list of members (3 pages)
3 August 2007Return made up to 18/06/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
5 September 2006Return made up to 18/06/06; full list of members (3 pages)
5 September 2006Return made up to 18/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 September 2005Return made up to 18/06/05; full list of members (3 pages)
9 September 2005Return made up to 18/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2005Return made up to 18/06/04; full list of members (6 pages)
2 February 2005Return made up to 18/06/04; full list of members (6 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 January 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Director's particulars changed (1 page)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 January 2003Registered office changed on 26/01/03 from: bryant house bryant road strood rochester kent ME2 3EG (1 page)
26 January 2003Registered office changed on 26/01/03 from: bryant house bryant road strood rochester kent ME2 3EG (1 page)
16 August 2002Registered office changed on 16/08/02 from: m a friend 1A northgate rochester kent ME1 1LS (1 page)
16 August 2002Registered office changed on 16/08/02 from: m a friend 1A northgate rochester kent ME1 1LS (1 page)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 03/07/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
9 July 2002Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2002Ad 03/07/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
9 July 2002Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2002New director appointed (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Nc inc already adjusted 03/06/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Nc inc already adjusted 03/06/02 (1 page)
29 March 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (18 pages)
18 June 2001Incorporation (18 pages)