Harold Hill
Essex
RM3 8SB
Director Name | Ms Kelly Yvonne Brightman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12e Manor Road London N16 5SA |
Website | www.hcfcontractfurniture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01708 331757 |
Telephone region | Romford |
Registered Address | Unit 2 Conqueror Court Spilsby Road Harold Hill Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
1 at £1 | Michael Brightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,640 |
Cash | £1,697 |
Current Liabilities | £42,314 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 March 2019 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Michael Brightman on 5 July 2018 (2 pages) |
29 June 2018 | Registered office address changed from 12E Manor Road London N16 5SA to Unit 2 Conqueror Court Spilsby Road Harold Hill Essex RM3 8SB on 29 June 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 September 2013 | Appointment of Mr Michael Brightman as a director (2 pages) |
26 September 2013 | Appointment of Mr Michael Brightman as a director (2 pages) |
26 September 2013 | Termination of appointment of Kelly Brightman as a director (1 page) |
26 September 2013 | Termination of appointment of Kelly Brightman as a director (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 January 2013 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 8 January 2013 (2 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|