St Leonard Hamlet
Hornchurch
Essex
RM11 1FX
Director Name | Ms Joanne Dawn Kay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 28 Risebridge Road Romford Essex RM2 5PR |
Secretary Name | Ms Joanne Dawn Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 28 Risebridge Road Romford Essex RM2 5PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | hansfordkaychiropodyclinic.co.uk |
---|---|
Telephone | 01708 471111 |
Telephone region | Romford |
Registered Address | 2b Spectrum House Suttons Lane Hornchurch RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edwina Hansford 50.00% Ordinary |
---|---|
1 at £1 | Joanne Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,719 |
Current Liabilities | £19,490 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
31 August 2012 | Delivered 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 |
---|
6 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
10 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Director's details changed for Joanne Dawn Kay on 25 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Joanne Dawn Kay on 25 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Edwina Hansford on 25 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Edwina Hansford on 25 February 2010 (2 pages) |
3 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 116 collier row road collier row romford esex RM5 2BB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 116 collier row road collier row romford esex RM5 2BB (1 page) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (3 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (12 pages) |
25 February 2004 | Incorporation (12 pages) |