248a Marylebone Road
London
NW1 6BB
Director Name | Robert Edward Pidgeon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(6 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Christopher Richard Hubbard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Ms Danielle Louisa Hague |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Steven Paul Nicholls |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul Hague |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ellen Patricia Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Commissioners Court New Stairs Chatham Kent ME4 4HQ |
Director Name | Mr Glenn Douglas Dalton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Nicholas Brandon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Yorkland Avenue Welling Kent DA16 2LE |
Director Name | Mr Shaun Bernard Burgin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Ashford House Beaufort Court, Sir Thomas Longley R Medway City Estate Rochester Kent ME2 4FA |
Website | hagueconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 729955 |
Telephone region | Medway |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Mr Paul Hague 55.00% Ordinary |
---|---|
45 at £1 | Mr Glenn Douglas Dalton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £724,443 |
Cash | £248,488 |
Current Liabilities | £1,981,850 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
12 February 2007 | Delivered 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 |
---|
28 November 2023 | Director's details changed for Mr Christopher Richard Hubbard on 28 November 2023 (2 pages) |
---|---|
28 November 2023 | Director's details changed for Mr Christopher Richard Hubbard on 23 November 2023 (2 pages) |
28 November 2023 | Director's details changed for Robert Edward Pidgeon on 19 November 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
15 May 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
11 January 2023 | Appointment of Mr Steven Paul Nicholls as a director on 3 January 2023 (2 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
13 January 2020 | Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages) |
29 November 2019 | Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages) |
29 November 2019 | Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page) |
29 November 2019 | Director's details changed for Ms Danielle Louisa Hague on 29 November 2019 (2 pages) |
29 November 2019 | Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page) |
29 November 2019 | Secretary's details changed for Danielle Louisa Hague on 29 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Shaun Bernard Burgin as a director on 15 November 2019 (1 page) |
21 October 2019 | Registered 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 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
24 October 2018 | Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
10 January 2018 | Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages) |
10 January 2018 | Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page) |
10 January 2018 | Director's details changed for Ms Danielle Louisa Hague on 30 October 2017 (2 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
21 December 2017 | Purchase of own shares. (3 pages) |
19 June 2017 | Director's details changed for Mr Paul Hague on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Mr Paul Hague on 19 June 2017 (2 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 May 2016 | Director's details changed for Christopher Richard Hubbard on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Shaun Bernard Burgin on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Shaun Bernard Burgin on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Robert Edward Pidgeon on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Robert Edward Pidgeon on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Christopher Richard Hubbard on 11 May 2016 (2 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 10 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 10 March 2016 (1 page) |
20 October 2015 | Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages) |
17 October 2015 | Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page) |
17 October 2015 | Director's details changed for Robert Edward Pidgeon on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Christopher Richard Hubbard on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Shaun Bernard Burgin on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Robert Edward Pidgeon on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Ms Danielle Louisa Hague on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Christopher Richard Hubbard on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Shaun Bernard Burgin on 12 September 2015 (2 pages) |
17 October 2015 | Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 February 2015 | Appointment of Ms Danielle Louisa Hague as a director on 18 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Danielle Louisa Hague as a director on 18 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Danielle Louisa Hague on 18 February 2015 (1 page) |
20 February 2015 | Secretary's details changed for Danielle Louisa Hague on 18 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Shaun Bernard Burgin as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Shaun Bernard Burgin as a director on 18 February 2015 (2 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
31 March 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (19 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
10 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Termination of appointment of Nicholas Brandon as a director (2 pages) |
26 May 2010 | Termination of appointment of Nicholas Brandon as a director (2 pages) |
22 March 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
22 March 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
5 October 2009 | Appointment of Christopher Richard Hubbard as a director (3 pages) |
5 October 2009 | Appointment of Christopher Richard Hubbard as a director (3 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Return made up to 18/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
9 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | Return made up to 18/06/04; full list of members (6 pages) |
2 February 2005 | Return made up to 18/06/04; full list of members (6 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
17 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 January 2004 | Return made up to 18/06/03; full list of members
|
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 18/06/03; full list of members
|
30 January 2004 | Director's particulars changed (1 page) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: bryant house bryant road strood rochester kent ME2 3EG (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: bryant house bryant road strood rochester kent ME2 3EG (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: m a friend 1A northgate rochester kent ME1 1LS (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: m a friend 1A northgate rochester kent ME1 1LS (1 page) |
15 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 03/07/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
9 July 2002 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2002 | Ad 03/07/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
9 July 2002 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Nc inc already adjusted 03/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Nc inc already adjusted 03/06/02 (1 page) |
29 March 2002 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2002 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (18 pages) |
18 June 2001 | Incorporation (18 pages) |