Wartling
Hailsham
East Sussex
BN27 1RY
Secretary Name | Rachel Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2004) |
Role | Internet Manager |
Correspondence Address | 63 Eastney Road London SE10 9NR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Adsiduus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2010) |
Correspondence Address | 92 Cromer Street London WC1H 8DD |
Website | hoopdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 832137 |
Telephone region | Eastbourne |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Adam Peter Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,420 |
Cash | £234 |
Current Liabilities | £2,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Adam Peter Hooper as a person with significant control on 1 March 2017 (2 pages) |
10 July 2017 | Notification of Adam Peter Hooper as a person with significant control on 1 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Director's details changed for Mr Adam Peter Hooper on 25 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mr Adam Peter Hooper on 25 June 2010 (2 pages) |
23 July 2010 | Termination of appointment of Adsiduus Limited as a secretary (1 page) |
23 July 2010 | Termination of appointment of Adsiduus Limited as a secretary (1 page) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / adam hooper / 31/08/2007 (2 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / adam hooper / 31/08/2007 (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members
|
19 July 2005 | Return made up to 26/06/05; full list of members
|
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members
|
6 July 2004 | Return made up to 26/06/04; full list of members
|
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 193 fleet street london EC4A 2AH (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 193 fleet street london EC4A 2AH (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (1 page) |
3 July 2002 | New secretary appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
26 June 2002 | Incorporation (12 pages) |
26 June 2002 | Incorporation (12 pages) |