Company NameHooper Brown Construction Limited
DirectorsDarren Victor Mark Brown and Edward William Hooper
Company StatusActive
Company Number07770909
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDarren Victor Mark Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameEdward William Hooper
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX

Contact

Websitebuilding-services-london.com

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Darren Victor Mark Brown
50.00%
Ordinary
10 at £1Edward William Hooper
50.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£1,424
Current Liabilities£44,059

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
14 September 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 14 September 2022 (1 page)
19 August 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
30 October 2018Change of details for Edward William Hooper as a person with significant control on 27 October 2018 (2 pages)
30 October 2018Director's details changed for Edward William Hooper on 27 October 2018 (2 pages)
29 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20
(4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Director's details changed for Darren Victor Mark Brown on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20
(4 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20
(4 pages)
7 October 2014Director's details changed for Darren Victor Mark Brown on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Darren Victor Mark Brown on 7 October 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
6 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20
(4 pages)
6 December 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 6 December 2013 (1 page)
6 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2011Incorporation (46 pages)
12 September 2011Incorporation (46 pages)