St. Albans
Hertfordshire
AL4 9JH
Director Name | Mrs Karen Risley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumpton House Plumpton Road Hoddesdon EN11 0LB |
Director Name | Mrs Karen Chase |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumpton House Plumpton Road Hoddesdon EN11 0LB |
Director Name | Mr Brian Claxton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Avenue Woodford Green Essex IG8 9JR |
Director Name | Mr John Frederick Thomas Neighbour |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Secretary Name | Mr Brian Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Avenue Woodford Green Essex IG8 9JR |
Director Name | Mr John Stephen Clarke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Buryholme Broxbourne EN10 6PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hbaccountants.co.uk |
---|
Registered Address | Plumpton House Plumpton Road Hoddesdon EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
31 at £0.01 | J.s. Clarke 7.75% Ordinary |
---|---|
123 at £0.01 | J.f.t. Neighbour 30.75% Ordinary |
123 at £0.01 | K.a. Grover 30.75% Ordinary |
123 at £0.01 | Karen Risley 30.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,842 |
Cash | £133,090 |
Current Liabilities | £309,675 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
13 January 2016 | Delivered on: 29 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 July 2006 | Delivered on: 18 July 2006 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. Outstanding |
10 November 2020 | Cessation of John Frederick Thomas Neighbour as a person with significant control on 9 April 2018 (1 page) |
---|---|
10 November 2020 | Registered office address changed from Amwell House, 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Plumpton House Plumpton Road Hoddesdon EN11 0LB on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of John Frederick Thomas Neighbour as a director on 31 October 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 January 2016 | Registration of charge 050852580002, created on 13 January 2016 (18 pages) |
29 January 2016 | Registration of charge 050852580002, created on 13 January 2016 (18 pages) |
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Purchase of own shares. (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 July 2014 | Termination of appointment of John Clarke as a director (1 page) |
4 July 2014 | Termination of appointment of John Clarke as a director (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 August 2013 | Director's details changed for Keith Alistair Grover on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Keith Alistair Grover on 22 August 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
24 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Termination of appointment of Brian Claxton as a secretary (1 page) |
1 October 2012 | Termination of appointment of Brian Claxton as a secretary (1 page) |
1 October 2012 | Appointment of Karen Risley as a director (2 pages) |
1 October 2012 | Termination of appointment of Brian Claxton as a director (1 page) |
1 October 2012 | Appointment of Karen Risley as a director (2 pages) |
1 October 2012 | Termination of appointment of Brian Claxton as a director (1 page) |
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Sub-division of shares on 27 October 2010 (5 pages) |
4 November 2010 | Purchase of own shares. (3 pages) |
4 November 2010 | Sub-division of shares on 27 October 2010 (5 pages) |
4 November 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Director's details changed for Keith Alistair Grover on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Keith Alistair Grover on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Frederick Thomas Neighbour on 10 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Brian Claxton on 10 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Brian Claxton on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Frederick Thomas Neighbour on 10 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
14 March 2007 | Company name changed hardcastles LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed hardcastles LIMITED\certificate issued on 14/03/07 (2 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
29 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
10 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
5 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Secretary resigned (1 page) |