London
NW1 6BB
Director Name | Ms Danielle Louisa Hague |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Christopher Richard Hubbard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Mr Glenn Douglas Dalton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House Sheldon Business Centre, Maritime Cl Medway City Estate Rochester Kent ME2 4AF |
Director Name | Mr Paul Hague |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
55 at £1 | Mr Paul Hague 27.50% Ordinary |
---|---|
55 at £1 | Mrs Annette Hague 27.50% Ordinary A |
45 at £1 | Carol Anne Glen 22.50% Ordinary A |
45 at £1 | Mr Glenn Douglas Dalton 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,416 |
Cash | £83,408 |
Current Liabilities | £241,344 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
14 November 2014 | Delivered on: 17 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mrs Annette Helen Hague as a person with significant control on 27 January 2023 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
13 January 2020 | Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages) |
4 December 2019 | Change of details for Mrs Annette Helen Hague as a person with significant control on 21 October 2019 (2 pages) |
4 December 2019 | Appointment of Mr Christopher Richard Hubbard as a director on 25 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page) |
4 December 2019 | Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages) |
4 December 2019 | Appointment of Ms Danielle Louisa Hague as a director on 1 October 2019 (2 pages) |
4 December 2019 | Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page) |
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 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
24 October 2018 | Secretary's details changed for Danielle 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 Mrs Annette Helen Hague as a person with significant control 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) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
21 December 2017 | Purchase of own shares. (3 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Director's details changed for Mr Paul Hague on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Director's details changed for Mr Paul Hague on 6 February 2017 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 16 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Glenn Douglas Dalton as a director on 16 March 2016 (1 page) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
17 October 2015 | Secretary's details changed for Danielle Hague on 12 September 2015 (1 page) |
17 October 2015 | Secretary's details changed for Danielle 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 | Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 10 February 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 10 February 2014
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 November 2014 | Registration of charge 068113170001, created on 14 November 2014 (5 pages) |
17 November 2014 | Registration of charge 068113170001, created on 14 November 2014 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Company name changed hague civils LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed hague civils LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (2 pages) |
4 December 2013 | Change of name notice (2 pages) |
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) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 5 February 2013 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) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 February 2012 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) |
5 January 2012 | Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages) |
18 October 2011 | Director's details changed for Paul Hague on 1 March 2011 (3 pages) |
18 October 2011 | Director's details changed for Paul Hague on 1 March 2011 (3 pages) |
18 October 2011 | Director's details changed for Paul Hague on 1 March 2011 (3 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
26 March 2009 | Ad 07/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Ad 07/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Director appointed paul hague (3 pages) |
17 March 2009 | Director appointed paul hague (3 pages) |
17 March 2009 | Appointment terminated director lee galloway (1 page) |
17 March 2009 | Secretary appointed danielle hague (2 pages) |
17 March 2009 | Appointment terminated director lee galloway (1 page) |
17 March 2009 | Director appointed glenn douglas dalton (3 pages) |
17 March 2009 | Appointment terminated secretary david vallance (1 page) |
17 March 2009 | Director appointed glenn douglas dalton (3 pages) |
17 March 2009 | Secretary appointed danielle hague (2 pages) |
17 March 2009 | Appointment terminated secretary david vallance (1 page) |
5 February 2009 | Incorporation (17 pages) |
5 February 2009 | Incorporation (17 pages) |