Company NameStrange Glue (Hastings) Ltd
DirectorsRichard Klin and Simon John Roberts
Company StatusActive
Company Number09064682
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Klin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devonshire Square
London
EC2M 4UJ
Director NameMr Simon John Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devonshire Square
London
EC2M 4UJ

Location

Registered Address61c Rivington St
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Chan
33.33%
Ordinary
100 at £1Richard Klin
33.33%
Ordinary
100 at £1Simon Roberts
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

20 February 2015Delivered on: 21 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 60-61 eversfield place, st.leonards-on-sea t/nos ESX200588 and ESX200589.
Outstanding
20 February 2015Delivered on: 21 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 August 2022Compulsory strike-off action has been discontinued (1 page)
18 August 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
26 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 June 2019Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 61C Rivington St London EC2A 3QQ on 13 June 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300
(6 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(4 pages)
30 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(4 pages)
30 July 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to Harwood House 43 Harwood Road London SW6 4QP on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to Harwood House 43 Harwood Road London SW6 4QP on 30 July 2015 (1 page)
10 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 February 2015Registration of charge 090646820002, created on 20 February 2015 (5 pages)
21 February 2015Registration of charge 090646820001, created on 20 February 2015 (17 pages)
21 February 2015Registration of charge 090646820001, created on 20 February 2015 (17 pages)
21 February 2015Registration of charge 090646820002, created on 20 February 2015 (5 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)