Company NameHacon Studio Ltd
DirectorKeh Hui Ng
Company StatusActive
Company Number06427835
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeh Hui Ng
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDestouches Strasse 34
Munich
80803
Secretary NameMs Bettina Hage
StatusCurrent
Appointed01 April 2008(4 months, 2 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressDestouches Strasse 34
Munich
80803
Secretary NameTina Ng
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1/50 Hacon Square
Richmond Road
London
E8 3QY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone020 85251173
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Keh Hui Ng
50.00%
Ordinary
50 at £1Ms Bettina Hage
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,879
Cash£4,889
Current Liabilities£61,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

12 April 2016Delivered on: 19 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rostrum house, cheriton place, folkestone, kent registered at the land registry with title number K518477.
Outstanding
16 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
24 February 2023Change of details for Keh Hui Ng as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Secretary's details changed for Ms Bettina Hage on 24 February 2023 (1 page)
24 February 2023Director's details changed for Keh Hui Ng on 24 February 2023 (2 pages)
24 February 2023Change of details for Ms Bettina Hage as a person with significant control on 24 February 2023 (2 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
14 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
4 March 2021Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 4 March 2021 (1 page)
7 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
29 April 2019Secretary's details changed for Ms Bettina Hage on 29 April 2019 (1 page)
29 April 2019Change of details for Keh Hui Ng as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Keh Hui Ng on 29 April 2019 (2 pages)
29 April 2019Change of details for Ms Bettina Hage as a person with significant control on 29 April 2019 (2 pages)
14 November 2018Director's details changed for Keh Hui Ng on 14 November 2018 (2 pages)
12 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Registered office address changed from 1/50 Hacon Square Richmond Road London E8 3QY to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 14 February 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
19 April 2016Registration of charge 064278350002, created on 12 April 2016 (6 pages)
19 April 2016Registration of charge 064278350002, created on 12 April 2016 (6 pages)
16 March 2016Registration of charge 064278350001, created on 16 March 2016 (23 pages)
16 March 2016Registration of charge 064278350001, created on 16 March 2016 (23 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Keh Hui Ng on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Keh Hui Ng on 15 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
28 April 2008Director's change of particulars / keh ng / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / keh ng / 28/04/2008 (1 page)
4 April 2008Secretary appointed ms bettina hage (1 page)
4 April 2008Secretary appointed ms bettina hage (1 page)
3 April 2008Director's change of particulars / key ng / 01/04/2008 (1 page)
3 April 2008Appointment terminated secretary tina ng (1 page)
3 April 2008Director's change of particulars / key ng / 01/04/2008 (1 page)
3 April 2008Appointment terminated secretary tina ng (1 page)
3 April 2008Ad 15/11/07-15/11/07\gbp si 50@1=50\gbp ic 101/151\ (2 pages)
3 April 2008Ad 15/11/07-15/11/07\gbp si 50@1=50\gbp ic 101/151\ (2 pages)
4 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
4 February 2008Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 51/101 (1 page)
4 February 2008Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 1/51 (1 page)
4 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
4 February 2008Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 1/51 (1 page)
4 February 2008Ad 15/11/07-15/11/07 £ si 50@1=50 £ ic 51/101 (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Incorporation (17 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Incorporation (17 pages)