London
EC2A 4LU
Director Name | Ms Danielle Louisa Hague |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(13 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Glenn Douglas Dalton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashford House Beaufort Court, Sir Thomas Longley R Medway City Estate Rochester Kent ME2 4FA |
Director Name | Mr Paul Hague |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Website | hagueconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 729955 |
Telephone region | Medway |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
55 at £1 | Mr Paul Hague 55.00% Ordinary |
---|---|
45 at £1 | Mr Glenn Douglas Dalton 45.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
13 January 2020 | Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages) |
25 November 2019 | Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
25 November 2019 | Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page) |
8 November 2019 | Appointment of Ms Danielle Louisa Hague as a director on 1 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 October 2018 | Secretary's details changed for Danielle Louisa Hague on 24 October 2018 (1 page) |
24 October 2018 | Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 December 2017 | Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page) |
14 December 2017 | Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page) |
14 December 2017 | Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages) |
14 December 2017 | Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages) |
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
7 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
7 December 2017 | Purchase of own shares. (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 23 March 2016 (1 page) |
17 October 2015 | Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page) |
17 October 2015 | Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages) |
17 October 2015 | Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page) |
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
17 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages) |
17 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
19 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
29 September 2006 | Incorporation (17 pages) |
29 September 2006 | Incorporation (17 pages) |