Company NameHare & Bone Ltd
DirectorsSam Burnett and Timothy Duncan
Company StatusActive
Company Number08357643
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sam Burnett
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address46a Rectory Grove
London
SW4 0EB
Director NameMr Timothy Duncan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMr Timothy Duncan
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Riverside Drive
Esher
KT10 8PG

Location

Registered Address5 Riverside Drive
Esher
Surrey
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sam Burnett
50.00%
Ordinary
1 at £1Timothy Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£149,255
Cash£15,834
Current Liabilities£17,142

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
28 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
31 December 2019Change of details for Mr Timothy Duncan as a person with significant control on 31 December 2019 (2 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Sam Burnett as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Secretary's details changed for Mr Timothy Duncan on 24 January 2019 (1 page)
24 January 2019Change of details for Mr Sam Burnett as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Timothy Duncan on 24 January 2019 (2 pages)
24 January 2019Change of details for Mr Timothy Duncan as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Secretary's details changed for Mr Timothy Duncan on 24 January 2019 (1 page)
24 January 2019Director's details changed for Mr Sam Burnett on 24 January 2019 (2 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 February 2017Director's details changed for Mr Timothy Duncan on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Timothy Duncan on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
5 November 2015Registered office address changed from 23 Riverside Drive Esher Surrey KT10 8PG to 5 Riverside Drive Esher Surrey KT10 8PG on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 23 Riverside Drive Esher Surrey KT10 8PG to 5 Riverside Drive Esher Surrey KT10 8PG on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 23 Riverside Drive Esher Surrey KT10 8PG to 5 Riverside Drive Esher Surrey KT10 8PG on 5 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Secretary's details changed for Mr Timothy Duncan on 13 February 2014 (1 page)
13 February 2014Secretary's details changed for Mr Timothy Duncan on 13 February 2014 (1 page)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
12 February 2014Director's details changed for Mr Timothy Duncan on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Timothy Duncan on 12 February 2014 (2 pages)
10 February 2014Registered office address changed from Ellerslie House the Glade Kingswood Surrey KT20 6LL England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Ellerslie House the Glade Kingswood Surrey KT20 6LL England on 10 February 2014 (1 page)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)