Company NameH & H Patterns Limited
Company StatusDissolved
Company Number04878796
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian John Benton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RolePattern Engineer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameJanet Elaine Benton
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehhpatterns.co.uk
Telephone01483 826930
Telephone regionGuildford

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

80 at £1Brian John Benton
80.00%
Ordinary
20 at £1Janet Elaine Benton
20.00%
Ordinary

Financials

Year2014
Net Worth£8,060
Cash£57,724
Current Liabilities£52,195

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (2 pages)
16 August 2019Change of details for Brian John Benton as a person with significant control on 4 June 2016 (2 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
2 November 2018Second filing of Confirmation Statement dated 10/08/2016 (7 pages)
17 October 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
17 October 2018Cessation of Janet Elaine Benton as a person with significant control on 4 August 2016 (1 page)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/11/2018.
(7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
3 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
5 September 2012Director's details changed for Brian John Benton on 5 September 2011 (2 pages)
5 September 2012Director's details changed for Brian John Benton on 5 September 2011 (2 pages)
5 September 2012Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page)
5 September 2012Director's details changed for Brian John Benton on 5 September 2011 (2 pages)
5 September 2012Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
5 September 2012Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 September 2010Director's details changed for Brian John Benton on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Brian John Benton on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Brian John Benton on 1 October 2009 (2 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 September 2008Return made up to 27/08/08; full list of members (3 pages)
12 September 2008Return made up to 27/08/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 September 2007Return made up to 27/08/07; full list of members (2 pages)
21 September 2007Return made up to 27/08/07; full list of members (2 pages)
9 October 2006Return made up to 27/08/06; full list of members (2 pages)
9 October 2006Return made up to 27/08/06; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
18 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)