London
E2 7JP
Director Name | Ms Katherine Jean Heath |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Calvert Avenue London E2 7JP |
Director Name | Philip Knightley Hill |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3c Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE |
Director Name | Mr Thomas Howard Roberts |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Paul Street London EC2A 4JU |
Website | huglondon.com |
---|
Registered Address | 1 Mentmore Terrace Mentmore Terrace London E8 3PN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Lou Swaine 60.00% Ordinary |
---|---|
40 at £1 | Thomas Howard Roberts 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,886 |
Cash | £29,279 |
Current Liabilities | £87,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 October 2023 | Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to 1 Mentmore Terrace Mentmore Terrace London E8 3PN on 26 October 2023 (1 page) |
---|---|
3 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
8 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
8 August 2023 | Termination of appointment of Katherine Jean Heath as a director on 1 June 2023 (1 page) |
28 June 2023 | Registered office address changed from First Floor 5 Calvert Avenue London E2 7JP England to 1E Mentmore Terrace London E8 3DQ on 28 June 2023 (1 page) |
31 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
8 August 2022 | Change of details for Mr Lou Swaine as a person with significant control on 19 July 2022 (2 pages) |
8 August 2022 | Director's details changed for Mr Lou Swaine on 19 July 2022 (2 pages) |
8 August 2022 | Director's details changed for Ms Katherine Jean Heath on 19 July 2022 (2 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
29 May 2022 | Director's details changed for Ms Katherine Jean Heath on 29 May 2022 (2 pages) |
7 April 2022 | Registered office address changed from Unit 4 5 Calvert Avenue London E2 7JP England to First Floor 5 Calvert Avenue London E2 7JP on 7 April 2022 (1 page) |
31 March 2022 | Registered office address changed from Second Floor 27 Charlotte Road Hackney London EC2A 3PB England to 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 (1 page) |
31 March 2022 | Registered office address changed from 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP England to Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 (1 page) |
31 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 June 2021 | Change of details for Mr Lou Swaine as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Lou Swaine on 22 June 2021 (2 pages) |
12 October 2020 | Registered office address changed from 3 Floor 28 Brunswick Place London N1 6DZ England to Second Floor 27 Charlotte Road Hackney London EC2A 3PB on 12 October 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 19 July 2019 with updates (3 pages) |
25 January 2019 | Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 3 Floor 28 Brunswick Place London N1 6DZ on 25 January 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 September 2018 | Registered office address changed from 28 Brunswick Place London N1 6DZ England to 251 Gray's Inn Road London WC1X 8QT on 4 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
13 February 2018 | Second filing of a statement of capital following an allotment of shares on 1 December 2017
|
30 January 2018 | Change of details for Mr Lou Swaine as a person with significant control on 30 January 2018 (2 pages) |
30 January 2018 | Registered office address changed from 26-28 Underwood Street London N1 7JQ England to 28 Brunswick Place London N1 6DZ on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Mr Lou Swaine on 30 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Appointment of Miss Katherine Jean Heath as a director on 1 December 2017 (2 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
6 December 2017 | Appointment of Miss Katherine Jean Heath as a director on 1 December 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
15 August 2017 | Registered office address changed from 27 Paul Street London EC2A 4JU England to 26-28 Underwood Street London N1 7JQ on 15 August 2017 (1 page) |
15 August 2017 | Statement of capital following an allotment of shares on 16 March 2016
|
15 August 2017 | Statement of capital following an allotment of shares on 16 March 2016
|
15 August 2017 | Registered office address changed from 27 Paul Street London EC2A 4JU England to 26-28 Underwood Street London N1 7JQ on 15 August 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Mr Lou Swaine on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Lou Swaine on 25 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
16 June 2016 | Termination of appointment of Thomas Howard Roberts as a director on 31 March 2016 (1 page) |
16 June 2016 | Termination of appointment of Thomas Howard Roberts as a director on 31 March 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE to 27 Paul Street London EC2A 4JU on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE to 27 Paul Street London EC2A 4JU on 19 October 2015 (1 page) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
12 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
12 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Lou Swaine on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Lou Swaine on 11 August 2015 (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
11 August 2015 | Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 July 2015 | Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page) |
21 May 2015 | Director's details changed for Philip Knightley Hill on 20 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Philip Knightley Hill on 20 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Thomas Howard Roberts on 20 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Thomas Howard Roberts on 20 May 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 January 2014 | Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Philip Knightley Hill on 19 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Thomas Howard Roberts on 19 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Thomas Howard Roberts on 19 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Philip Knightley Hill on 19 July 2013 (2 pages) |
28 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
13 February 2013 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 13 February 2013 (1 page) |
20 July 2012 | Appointment of Mr Lou Swaine as a director (2 pages) |
20 July 2012 | Appointment of Mr Lou Swaine as a director (2 pages) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|