Richmond
Surrey
TW9 1EU
Secretary Name | Natasha Priddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.hitzee.com |
---|---|
Telephone | 023 02300000 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Natasha Priddle 50.00% Ordinary |
---|---|
1 at £1 | Sean Priddle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,582 |
Cash | £32 |
Current Liabilities | £155,693 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
3 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Notification of Sean Priddle as a person with significant control on 6 April 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Secretary's details changed for Natasha Priddle on 19 August 2015 (1 page) |
14 July 2016 | Director's details changed for Mr Sean Priddle on 19 August 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
2 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Director's details changed for Sean Priddle on 28 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 286 northborough road london SW16 4TT (1 page) |
28 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 August 2006 | Location of debenture register (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Memorandum and Articles of Association (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (16 pages) |