Company NameHague (UK) Limited
DirectorsDanielle Louisa Hague and Christopher Richard Hubbard
Company StatusLiquidation
Company Number06811317
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Previous NameHague Civils Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMs Danielle Louisa Hague
NationalityBritish
StatusCurrent
Appointed06 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Danielle Louisa Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Christopher Richard Hubbard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMr Glenn Douglas Dalton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House Sheldon Business Centre, Maritime Cl
Medway City Estate
Rochester
Kent
ME2 4AF
Director NameMr Paul Hague
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

55 at £1Mr Paul Hague
27.50%
Ordinary
55 at £1Mrs Annette Hague
27.50%
Ordinary A
45 at £1Carol Anne Glen
22.50%
Ordinary A
45 at £1Mr Glenn Douglas Dalton
22.50%
Ordinary

Financials

Year2014
Net Worth£10,416
Cash£83,408
Current Liabilities£241,344

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

14 November 2014Delivered on: 17 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 January 2023Change of details for Mrs Annette Helen Hague as a person with significant control on 27 January 2023 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
13 January 2020Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages)
4 December 2019Change of details for Mrs Annette Helen Hague as a person with significant control on 21 October 2019 (2 pages)
4 December 2019Appointment of Mr Christopher Richard Hubbard as a director on 25 November 2019 (2 pages)
4 December 2019Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page)
4 December 2019Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages)
4 December 2019Appointment of Ms Danielle Louisa Hague as a director on 1 October 2019 (2 pages)
4 December 2019Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page)
21 October 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
24 October 2018Secretary's details changed for Danielle Hague on 24 October 2018 (1 page)
24 October 2018Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages)
24 October 2018Change of details for Mrs Annette Helen Hague as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
21 December 2017Purchase of own shares. (3 pages)
21 December 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 110.00
(4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Director's details changed for Mr Paul Hague on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Director's details changed for Mr Paul Hague on 6 February 2017 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 16 March 2016 (1 page)
18 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 16 March 2016 (1 page)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(6 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(6 pages)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
17 October 2015Secretary's details changed for Danielle Hague on 12 September 2015 (1 page)
17 October 2015Secretary's details changed for Danielle Hague on 12 September 2015 (1 page)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
2 March 2015Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(3 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
17 November 2014Registration of charge 068113170001, created on 14 November 2014 (5 pages)
17 November 2014Registration of charge 068113170001, created on 14 November 2014 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
4 December 2013Company name changed hague civils LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
4 December 2013Company name changed hague civils LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
4 December 2013Change of name notice (2 pages)
4 December 2013Change of name notice (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
18 October 2011Director's details changed for Paul Hague on 1 March 2011 (3 pages)
18 October 2011Director's details changed for Paul Hague on 1 March 2011 (3 pages)
18 October 2011Director's details changed for Paul Hague on 1 March 2011 (3 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
26 March 2009Ad 07/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Ad 07/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Director appointed paul hague (3 pages)
17 March 2009Director appointed paul hague (3 pages)
17 March 2009Appointment terminated director lee galloway (1 page)
17 March 2009Secretary appointed danielle hague (2 pages)
17 March 2009Appointment terminated director lee galloway (1 page)
17 March 2009Director appointed glenn douglas dalton (3 pages)
17 March 2009Appointment terminated secretary david vallance (1 page)
17 March 2009Director appointed glenn douglas dalton (3 pages)
17 March 2009Secretary appointed danielle hague (2 pages)
17 March 2009Appointment terminated secretary david vallance (1 page)
5 February 2009Incorporation (17 pages)
5 February 2009Incorporation (17 pages)