Company NameFelicity Hat Hire (London) Limited
DirectorAlexandra Christine Stewart
Company StatusActive
Company Number06912776
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Alexandra Christine Stewart
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Cowley Drive
Brighton
BN2 6TH
Director NameMrs Barbara Jean Stewart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Bromley
Kent
BR1 4EB
Secretary NameMrs Barbara Jean Stewart
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Bromley
Kent
BR1 4EB

Location

Registered Address6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Barbara Jean Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£1,150
Cash£3,130
Current Liabilities£14,830

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 December 2017Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Miss Alexandra Christine Stewart on 1 December 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 December 2016Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page)
31 December 2016Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page)
21 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Director's details changed for Miss Alexandra Christine Stewart on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Barbara Jean Stewart on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Miss Alexandra Christine Stewart on 21 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Barbara Jean Stewart on 21 May 2010 (2 pages)
8 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
21 May 2009Incorporation (31 pages)
21 May 2009Incorporation (31 pages)