London
EC3N 2LB
Secretary Name | Mrs Hilde Holdsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mrs Hilde Holdsworth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Lee Joseph Fitzgerald |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 April 2013) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 51 Copthorne Road Croxley Green Watford Hertfordshire WD3 4AH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £15,230,190 |
Gross Profit | £2,396,697 |
Net Worth | £1,641,126 |
Cash | £754,146 |
Current Liabilities | £4,493,062 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2003 | Delivered on: 22 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
1 June 2017 | Notice to Registrar in respect of date of dissolution (3 pages) |
---|---|
13 April 2017 | Notice to Registrar in respect of date of dissolution (3 pages) |
17 February 2016 | Notice to Registrar in respect of date of dissolution (3 pages) |
22 May 2015 | Notice to Registrar in respect of date of dissolution (20 pages) |
6 January 2015 | Notice to Registrar in respect of date of dissolution (3 pages) |
10 October 2014 | Administrator's progress report to 30 September 2014 (18 pages) |
10 October 2014 | Notice of move from Administration to Dissolution on 1 October 2014 (18 pages) |
10 October 2014 | Notice of move from Administration to Dissolution on 1 October 2014 (18 pages) |
30 April 2014 | Administrator's progress report to 3 April 2014 (16 pages) |
30 April 2014 | Administrator's progress report to 3 April 2014 (16 pages) |
17 December 2013 | Result of meeting of creditors (2 pages) |
16 December 2013 | Result of meeting of creditors (28 pages) |
12 December 2013 | Statement of affairs with form 2.14B (6 pages) |
27 November 2013 | Statement of administrator's proposal (21 pages) |
10 October 2013 | Registered office address changed from 5 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 10 October 2013 (2 pages) |
9 October 2013 | Appointment of an administrator (1 page) |
26 September 2013 | Director's details changed for Mrs Hilde Holdsworth on 26 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Dennis Holdsworth on 24 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Mrs Hilde Holdsworth on 24 September 2013 (1 page) |
20 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 August 2013 | Termination of appointment of Lee Joseph Fitzgerald as a director on 19 April 2013 (1 page) |
13 May 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 May 2009 | Director's change of particulars / lee fitzgerald / 05/05/2009 (1 page) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 February 2008 | New director appointed (2 pages) |
17 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 August 2005 | New director appointed (2 pages) |
29 September 2004 | Return made up to 19/08/04; full list of members (2 pages) |
12 January 2004 | Return made up to 19/08/03; full list of members (6 pages) |
22 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
9 October 2002 | Company name changed hadenworth LIMITED\certificate issued on 09/10/02 (3 pages) |
19 August 2002 | Incorporation (18 pages) |