Company NameHaddon Electrical Limited
DirectorDean Longman
Company StatusActive
Company Number04726849
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Longman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2 Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Karen Elizabeth Longman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleSales Co Ordinator
Country of ResidenceEngland
Correspondence Address21 Summerville Gardens
Cheam
Surrey
SM1 2BU
Secretary NameMrs Karen Elizabeth Longman
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleSales Co Ordinator
Country of ResidenceEngland
Correspondence Address21 Summerville Gardens
Cheam
Surrey
SM1 2BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

100 at £1Dean Longman
100.00%
Ordinary

Financials

Year2014
Net Worth£416
Current Liabilities£122,716

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

8 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (15 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (15 pages)
20 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (15 pages)
5 June 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 February 2020Amended accounts made up to 31 March 2019 (10 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
29 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
18 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Registered office address changed from 21 Summerville Gardens Sutton Surrey SM1 2BU to Unit 2 Sbc House Restmor Way Wallington Surrey SM6 7AH on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 21 Summerville Gardens Sutton Surrey SM1 2BU to Unit 2 Sbc House Restmor Way Wallington Surrey SM6 7AH on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Dean Longman on 1 February 2015 (2 pages)
5 January 2016Director's details changed for Mr Dean Longman on 1 February 2015 (2 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Termination of appointment of Karen Elizabeth Longman as a secretary on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Karen Elizabeth Longman as a secretary on 31 October 2014 (1 page)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Termination of appointment of Karen Longman as a director (1 page)
17 May 2011Termination of appointment of Karen Longman as a director (1 page)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 16 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 May 2010Director's details changed for Dean Longman on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Dean Longman on 8 April 2010 (2 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Karen Elizabeth Longman on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Dean Longman on 8 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Return made up to 08/04/09; full list of members (4 pages)
18 August 2009Return made up to 08/04/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2008Return made up to 08/04/08; full list of members (7 pages)
28 April 2008Return made up to 08/04/08; full list of members (7 pages)
9 May 2007Return made up to 08/04/07; full list of members (7 pages)
9 May 2007Return made up to 08/04/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 08/04/05; full list of members (7 pages)
11 April 2005Return made up to 08/04/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (9 pages)
8 April 2003Incorporation (9 pages)