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, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Kai John Bailey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Christopher Richard Hubbard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
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 | Ashford House Sheldon Business Centre, Maritime Cl Medway City Estate Rochester Kent ME2 4AF |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 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 | £503,316 |
Cash | £18,162 |
Current Liabilities | £1,149,804 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x volvo-excavators-serial no's:- 20311 & 16485. Outstanding |
---|---|
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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 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 | Total exemption full accounts 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 | Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Christopher Richard Hubbard on 28 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Kai John Bailey on 28 November 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 | Secretary's details changed for Danielle Louisa Hague on 28 November 2019 (1 page) |
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 28 November 2019 (2 pages) |
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 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 October 2018 | Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 February 2018 | Satisfaction of charge 2 in full (1 page) |
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) |
10 January 2018 | Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages) |
21 December 2017 | Purchase of own shares. (3 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
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) |
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) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts 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
|
24 May 2016 | Appointment of Mr Kai John Bailey as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Christopher Richard Hubbard as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Christopher Richard Hubbard as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Kai John Bailey as a director on 18 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts 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) |
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 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 Ms Danielle Louisa 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 Ms Danielle Louisa 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 Mr Paul Hague on 12 September 2015 (2 pages) |
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
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 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 | Secretary's details changed for Danielle Hague on 19 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Danielle Hague on 19 February 2015 (1 page) |
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
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed hague plant (south east) LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed hague plant (south east) LIMITED\certificate issued on 19/02/14
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 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 (5 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 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) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 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) |
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) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 November 2007 | Return made up to 18/06/07; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 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) |
30 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
30 August 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 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Return made up to 18/06/05; full list of members (7 pages) |
6 March 2006 | Return made up to 18/06/05; full list of members (7 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 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 February 2004 | Return made up to 18/06/03; full list of members
|
2 February 2004 | Return made up to 18/06/03; full list of members
|
2 February 2004 | Director's particulars changed (1 page) |
2 February 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) |
10 July 2002 | Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director 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 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary 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 | New secretary appointed (2 pages) |
18 June 2001 | Incorporation (18 pages) |
18 June 2001 | Incorporation (18 pages) |