Company NameD. Hansford Building Works Limited
DirectorDarren Hansford
Company StatusActive
Company Number04694703
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDarren Hansford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameTracy Hansford
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Darren Hansford
55.00%
Ordinary
45 at £1Tracy Hansford
45.00%
Ordinary

Financials

Year2014
Net Worth£37,116
Cash£43,541
Current Liabilities£310,598

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 4 weeks ago)
Next Return Due26 March 2025 (10 months, 2 weeks from now)

Charges

21 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Crosslands forge beech avenue effingham surrey t/no SY433486 and t/no SY505348. Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 March 2024Confirmation statement made on 12 March 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Second filing of Confirmation Statement dated 12/03/2017 (11 pages)
1 May 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
9 April 2018Satisfaction of charge 046947030001 in full (1 page)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (change of psc information) was registered on 06/08/2018.
(7 pages)
13 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
1 April 2014Registration of charge 046947030002 (41 pages)
1 April 2014Registration of charge 046947030002 (41 pages)
12 February 2014Registration of charge 046947030001 (44 pages)
12 February 2014Registration of charge 046947030001 (44 pages)
2 January 2014Registered office address changed from 101a High Street Hampton Middlesex TW12 2ST England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 101a High Street Hampton Middlesex TW12 2ST England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 101a High Street Hampton Middlesex TW12 2ST England on 2 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Director's details changed for Darren Hansford on 3 April 2011 (2 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Darren Hansford on 3 April 2011 (2 pages)
3 April 2012Secretary's details changed for Tracy Hansford on 3 April 2011 (1 page)
3 April 2012Director's details changed for Darren Hansford on 3 April 2011 (2 pages)
3 April 2012Secretary's details changed for Tracy Hansford on 3 April 2011 (1 page)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Darren Hansford on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Darren Hansford on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2008Return made up to 12/03/08; full list of members (3 pages)
28 April 2008Return made up to 12/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 12/03/07; full list of members (2 pages)
30 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 April 2006Return made up to 12/03/06; full list of members (2 pages)
12 April 2006Return made up to 12/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 12/03/04; full list of members (6 pages)
12 May 2004Return made up to 12/03/04; full list of members (6 pages)
30 March 2004Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)