Camden Town
London
NW1 6EJ
Director Name | Mr Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Evelyn Grove London W5 3QG |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,585 |
Cash | £7,270 |
Current Liabilities | £255,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
12 April 2019 | Delivered on: 29 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2011 | Delivered on: 24 August 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Director's details changed for David Alun Hughes on 28 April 2020 (2 pages) |
5 May 2020 | Change of details for David Alun Hughes as a person with significant control on 28 April 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 August 2019 | Satisfaction of charge 066591080002 in full (1 page) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 April 2019 | Registration of charge 066591080002, created on 12 April 2019 (20 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 July 2017 | Notification of David Alun Hughes as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 July 2017 | Notification of David Alun Hughes as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of David Alun Hughes as a person with significant control on 6 April 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 June 2013 | Appointment of Mr Hywel Hadley Davies as a director (3 pages) |
21 June 2013 | Appointment of Mr Hywel Hadley Davies as a director (3 pages) |
12 June 2013 | Company name changed hughes partnership LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Change of name notice (2 pages) |
12 June 2013 | Company name changed hughes partnership LIMITED\certificate issued on 12/06/13
|
12 June 2013 | NM06 (2 pages) |
12 June 2013 | NM06 (2 pages) |
12 June 2013 | Change of name notice (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Resolutions
|
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
15 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2008 | Incorporation (30 pages) |
29 July 2008 | Incorporation (30 pages) |