Chippenham
Wiltshire
SN14 8JL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr William Alexander Wiesner |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor The Old Town Hall 354 Mare Street London E8 1HR |
Website | hexagonconstruction.com |
---|---|
Telephone | 020 75805966 |
Telephone region | London |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Egan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £12,051 |
Current Liabilities | £152,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
16 May 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
22 April 2022 | Change of details for Mr Christopher James Egan as a person with significant control on 29 March 2021 (2 pages) |
22 April 2022 | Notification of Lindsay Egan as a person with significant control on 29 March 2021 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Christopher James Egan on 10 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Christopher James Egan on 10 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Termination of appointment of William Wiesner as a director (2 pages) |
9 December 2011 | Termination of appointment of William Wiesner as a director (2 pages) |
28 June 2011 | Second filing of AP01 previously delivered to Companies House
|
28 June 2011 | Second filing of AP01 previously delivered to Companies House
|
19 April 2011 | Appointment of Mr Christopher James Egan as a director (4 pages) |
19 April 2011 | Appointment of William Alexander Wiesner as a director
|
19 April 2011 | Appointment of William Alexander Wiesner as a director
|
19 April 2011 | Appointment of Mr Christopher James Egan as a director (4 pages) |
14 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|