Company NameHughes Partnership Limited
Company StatusDissolved
Company Number05742343
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date1 August 2023 (9 months ago)
Previous NameThe British Band Instrument Company Limited

Business Activity

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

Directors

Director NameDavid Alun Hughes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 65, Elizabeth Court 1 Palgrave Gardens
Camden Town
London
NW1 6EJ
Director NameMr John Charles Rogers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address327 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AD
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitebbico.co.uk
Email address[email protected]
Telephone020 83813101
Telephone regionLondon

Location

Registered AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1David Alun Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 May 2020Change of details for David Alun Hughes as a person with significant control on 28 April 2020 (2 pages)
5 May 2020Director's details changed for David Alun Hughes on 28 April 2020 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
16 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Termination of appointment of John Rogers as a director (1 page)
17 June 2013Termination of appointment of John Rogers as a director (1 page)
12 June 2013Company name changed the british band instrument company LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
12 June 2013Company name changed the british band instrument company LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
12 June 2013Change of name notice (2 pages)
12 June 2013Change of name notice (2 pages)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Return made up to 21/03/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
27 April 2009Return made up to 21/03/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
12 May 2008Return made up to 21/03/08; full list of members (4 pages)
12 May 2008Return made up to 21/03/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
14 March 2006Incorporation (30 pages)
14 March 2006Incorporation (30 pages)