London
SW4 0LF
Director Name | Mr Rupert John Pendoggett Youngman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Orlando Road Clapham London SW4 0LF |
Secretary Name | Miss Amanda Jane Watkins |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Orlando Road London SW4 0LF |
Director Name | Mr Donald Fuller Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maritime House Old Town Clapham London SW4 0JW |
Director Name | Mrs Sarah Elizabeth Miles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Old Town Clapham London SW4 0JW |
Director Name | Mrs Katherine Louise Bartman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Old Town Clapham London SW4 0JW |
Director Name | Mr Paul Andrew Cocker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Old Town Clapham London SW4 0JW |
Director Name | Mr Ben James Richmond Kirby |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Old Town Clapham London SW4 0JW |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | https://www.hush-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76223725 |
Telephone region | London |
Registered Address | Maritime House Old Town Clapham London SW4 0JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
450 at £0.1 | Amanda Watkins 48.91% Ordinary A |
---|---|
450 at £0.1 | Rupert Youngman 48.91% Ordinary A |
2 at £1 | Amanda Jane Watkins & Rupert Youngman 2.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £815,468 |
Cash | £997,822 |
Current Liabilities | £713,813 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
21 February 2017 | Delivered on: 27 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
14 March 2008 | Delivered on: 26 March 2008 Persons entitled: Shoregate Properties Limited Classification: Deed of rent deposit Secured details: The deposit balance being originally £19,094 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The said deposit account. Outstanding |
23 July 2003 | Delivered on: 25 July 2003 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
4 December 2023 | Full accounts made up to 25 March 2023 (33 pages) |
---|---|
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Katherine Louise Bartman as a director on 1 February 2023 (1 page) |
8 February 2023 | Appointment of Mrs Sarah Elizabeth Miles as a director on 1 February 2023 (2 pages) |
20 October 2022 | Appointment of Mr Donald Fuller Davis as a director on 10 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Paul Andrew Cocker as a director on 10 October 2022 (1 page) |
14 October 2022 | Full accounts made up to 26 March 2022 (29 pages) |
14 October 2022 | Full accounts made up to 26 March 2022 (32 pages) |
19 July 2022 | Termination of appointment of Ben James Richmond Kirby as a director on 18 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Mrs Katherine Louise Bartman on 1 March 2022 (2 pages) |
20 December 2021 | Full accounts made up to 27 March 2021 (33 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
19 March 2021 | Registered office address changed from 37-38 Spaces Business Centre Ingate Place London SW8 3NS to Maritime House Old Town Clapham London SW4 0JW on 19 March 2021 (1 page) |
21 January 2021 | Resolutions
|
14 January 2021 | Change of share class name or designation (2 pages) |
14 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2021 | Sub-division of shares on 22 December 2020 (6 pages) |
22 December 2020 | Change of details for Bloom Bidco Limited as a person with significant control on 22 December 2020 (2 pages) |
29 October 2020 | Full accounts made up to 28 March 2020 (31 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
5 May 2020 | Resolutions
|
30 April 2020 | Memorandum and Articles of Association (12 pages) |
23 April 2020 | Appointment of Mr Paul Andrew Cocker as a director on 26 March 2020 (2 pages) |
23 April 2020 | Appointment of Mr Ben James Richmond Kirby as a director on 26 March 2020 (2 pages) |
16 April 2020 | Cessation of Rupert John Pendoggett Youngman as a person with significant control on 26 March 2020 (1 page) |
16 April 2020 | Notification of Bloom Bidco Limited as a person with significant control on 26 March 2020 (2 pages) |
16 April 2020 | Cessation of Amanda Jane Watkins as a person with significant control on 26 March 2020 (1 page) |
6 March 2020 | Satisfaction of charge 2 in full (1 page) |
21 February 2020 | Change of details for Mrs Amanda Jane Watkins as a person with significant control on 3 July 2018 (2 pages) |
21 February 2020 | Change of details for Mr Rupert John Pendoggett Youngman as a person with significant control on 3 July 2018 (2 pages) |
20 February 2020 | Notification of Amanda Jane Watkins as a person with significant control on 6 April 2016 (2 pages) |
20 February 2020 | Cessation of Rupert John Pendoggett Youngman as a person with significant control on 6 April 2017 (1 page) |
20 February 2020 | Notification of Rupert John Pendoggett Youngman as a person with significant control on 6 April 2016 (2 pages) |
20 February 2020 | Cessation of Amanda Jane Watkins as a person with significant control on 6 April 2017 (1 page) |
4 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
11 July 2018 | Resolutions
|
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 February 2017 | Registration of charge 047913620003, created on 21 February 2017 (21 pages) |
27 February 2017 | Registration of charge 047913620003, created on 21 February 2017 (21 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Satisfaction of charge 1 in full (4 pages) |
9 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
30 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
16 March 2015 | Appointment of Mrs Katherine Louise Bartman as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Katherine Louise Bartman as a director on 11 March 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 08/06/04; full list of members
|
26 July 2004 | Return made up to 08/06/04; full list of members
|
28 June 2004 | Registered office changed on 28/06/04 from: palladium house 1-4 argyll street london W1F 7LD (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: palladium house 1-4 argyll street london W1F 7LD (2 pages) |
11 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 8 floris place london SW4 0HH (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 8 floris place london SW4 0HH (1 page) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | Incorporation (19 pages) |
8 June 2003 | Incorporation (19 pages) |