Company NameHotears Limited
DirectorsEmma Louise Brown and Patrice Bailo De Spoelberch
Company StatusActive
Company Number06911139
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Ashdon House Moon Lane
Barnet
Herts
EN5 5YL
Director NamePatrice Bailo De Spoelberch
Date of BirthMay 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed13 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleExecutive Producer
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor Ashdon House Moon Lane
Barnet
Herts
EN5 5YL
Director NameMarie Wendy Jackson
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2009(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2021)
RoleOffice Manager
Country of ResidenceBelgium
Correspondence Address771 Chaussee De Waterloo 1180
Bruxelles
Belgium

Contact

Websitehadleygreen.co.uk

Location

Registered AddressSecond Floor Ashdon House
Moon Lane
Barnet
Herts
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ashdon Business Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,909
Cash£40,048
Current Liabilities£43,957

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

7 March 2021Termination of appointment of Marie Wendy Jackson as a director on 18 February 2021 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
7 September 2017Director's details changed for Mrs Emma Louise Brown on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mrs Emma Louise Brown on 7 September 2017 (2 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
27 May 2015Registered office address changed from Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on 27 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 June 2010Director's details changed for Marie Wendy Jackson on 20 May 2010 (2 pages)
4 June 2010Director's details changed for Marie Wendy Jackson on 20 May 2010 (2 pages)
4 June 2010Director's details changed for Patrice Bailo De Spoelberch on 20 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Patrice Bailo De Spoelberch on 20 May 2010 (2 pages)
27 September 2009Director appointed marie wendy jackson (1 page)
27 September 2009Director appointed marie wendy jackson (1 page)
27 September 2009Director appointed patrice bailo de spoelberch (1 page)
27 September 2009Director appointed patrice bailo de spoelberch (1 page)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)