Company NameHaestrup International Limited
DirectorHanne Haestrup
Company StatusActive
Company Number06865261
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Hanne Haestrup
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceDenmark
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitehaestrupinternational.com

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hanne Haestrup
100.00%
Ordinary

Financials

Year2014
Net Worth£175
Cash£11,850
Current Liabilities£37,566

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
27 July 2021Director's details changed for Ms Hanne Haestrup on 21 July 2021 (2 pages)
27 July 2021Change of details for Ms Hanne Haestrup as a person with significant control on 21 July 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2018Change of details for Ms Hanne Haestrup as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page)
9 December 2011Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages)
9 December 2011Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages)
8 April 2009Director appointed hanne haestrup (2 pages)
8 April 2009Director appointed hanne haestrup (2 pages)
3 April 2009Registered office changed on 03/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 April 2009Registered office changed on 03/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 April 2009Appointment terminated director graham cowan (1 page)
3 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 April 2009Appointment terminated director graham cowan (1 page)
31 March 2009Incorporation (16 pages)
31 March 2009Incorporation (16 pages)