Company NameH.O.P.E. Superjobs Limited
DirectorMarlene Barbara Joseph
Company StatusActive
Company Number05081894
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Marlene Barbara Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleWorkforce Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Secretary NameMrs Marlene Barbara Joseph
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Director NameJoan May Ramsay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCo Director
Correspondence Address12 Folkestone Road
East Ham
London
E6 6BY
Director NameBoysie Laurant Joseph
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 October 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehopesuperjobs.com/
Email address[email protected]
Telephone020 85530827
Telephone regionLondon

Location

Registered AddressThird Floor, Broadway Chambers
1 Cranbrook Road
Ilford
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

2 at £1Mrs Marlene Babara Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£230,685
Cash£70,597
Current Liabilities£50,980

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

23 June 2020Delivered on: 7 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 January 2008Delivered on: 2 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Rent deposit deed
Secured details: £3000.00 and all other monies due or to become due.
Particulars: Charge of the deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 December 2023Termination of appointment of Boysie Laurant Joseph as a director on 19 October 2023 (1 page)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 July 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 July 2020Registration of charge 050818940002, created on 23 June 2020 (24 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 May 2018Registered office address changed from 1B Balfour Road Ilford Essex IG1 4HP to Third Floor, Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU on 23 May 2018 (1 page)
2 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
16 June 2011Amended accounts made up to 31 March 2010 (6 pages)
16 June 2011Amended accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Marlene Barbara Joseph on 22 March 2010 (1 page)
1 April 2010Director's details changed for Mrs Marlene Barbara Joseph on 22 March 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Boysie Laurant Joseph on 22 March 2010 (2 pages)
1 April 2010Secretary's details changed for Marlene Barbara Joseph on 22 March 2010 (1 page)
1 April 2010Director's details changed for Boysie Laurant Joseph on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Marlene Barbara Joseph on 22 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 July 2009Return made up to 23/03/09; full list of members (3 pages)
10 July 2009Return made up to 23/03/09; full list of members (3 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 23/03/08; full list of members (3 pages)
9 June 2008Return made up to 23/03/08; full list of members (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Return made up to 23/03/07; no change of members (7 pages)
14 September 2007Return made up to 23/03/07; no change of members (7 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 June 2006Return made up to 23/03/06; full list of members (2 pages)
26 June 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 February 2006Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2006Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2005Registered office changed on 28/10/05 from: business activity cenre 12 church street stratford london E15 3HX (1 page)
28 October 2005Registered office changed on 28/10/05 from: business activity cenre 12 church street stratford london E15 3HX (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2004Director resigned (2 pages)
23 August 2004Director resigned (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 March 2004Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
23 March 2004Incorporation (6 pages)
23 March 2004Incorporation (6 pages)