Company NameHansford & Kay Limited
DirectorsEdwina Hansford and Joanne Dawn Kay
Company StatusActive
Company Number05055476
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Edwina Hansford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address1 Parish Close
St Leonard Hamlet
Hornchurch
Essex
RM11 1FX
Director NameMs Joanne Dawn Kay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address28 Risebridge Road
Romford
Essex
RM2 5PR
Secretary NameMs Joanne Dawn Kay
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address28 Risebridge Road
Romford
Essex
RM2 5PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehansfordkaychiropodyclinic.co.uk
Telephone01708 471111
Telephone regionRomford

Location

Registered Address2b Spectrum House
Suttons Lane
Hornchurch
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edwina Hansford
50.00%
Ordinary
1 at £1Joanne Kay
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,719
Current Liabilities£19,490

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

31 August 2012Delivered on: 6 September 2012
Persons entitled: Metro 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 all property and assets present and future including goodwill, book debts, stocks, shares and uncalled capital, building, fixtures, fixed plant & machinery, rents of the company.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
10 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Director's details changed for Joanne Dawn Kay on 25 February 2010 (2 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Joanne Dawn Kay on 25 February 2010 (2 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Edwina Hansford on 25 February 2010 (2 pages)
18 March 2010Director's details changed for Edwina Hansford on 25 February 2010 (2 pages)
3 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 March 2008Return made up to 25/02/08; full list of members (4 pages)
28 March 2008Return made up to 25/02/08; full list of members (4 pages)
26 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
20 February 2006Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
17 February 2006Registered office changed on 17/02/06 from: 116 collier row road collier row romford esex RM5 2BB (1 page)
17 February 2006Registered office changed on 17/02/06 from: 116 collier row road collier row romford esex RM5 2BB (1 page)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 February 2005Return made up to 25/02/05; full list of members (3 pages)
25 February 2005Return made up to 25/02/05; full list of members (3 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (12 pages)
25 February 2004Incorporation (12 pages)