Company NameHale Dunne Enterprises Ltd.
DirectorJulie Dunne
Company StatusActive
Company Number09663516
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Julie Dunne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oldfield Road
Hampton
TW12 2AD
Director NameMr Christian Hale
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Croft Road
Godalming
Surrey
GU7 1DD

Location

Registered Address21 Oldfield Road
Hampton
TW12 2AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 199 lyndhurst avenue, twickenham, TW2 6BN (title number: MX157341).
Outstanding
1 June 2017Delivered on: 2 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 199 lyndhurst avenue, twickenham, TW2 6DN (title number MX157341).
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 June 2019 (5 pages)
30 October 2020Compulsory strike-off action has been discontinued (1 page)
29 October 2020Confirmation statement made on 8 May 2020 with updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2019Registered office address changed from 156 Sheen Road Richmond TW9 1UU England to 21 Oldfield Road Hampton TW12 2AD on 6 August 2019 (1 page)
23 July 2019Registration of charge 096635160002, created on 19 July 2019 (3 pages)
23 July 2019Satisfaction of charge 096635160001 in full (1 page)
16 May 2019Micro company accounts made up to 30 June 2018 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Registered office address changed from 83 Mount Ararat Road Richmond Surrey TW10 6PL England to 156 Sheen Road Richmond TW9 1UU on 19 April 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 April 2018Cessation of Christian Thomas Laughton Hale as a person with significant control on 30 June 2017 (1 page)
9 June 2017Resolutions
  • RES13 ‐ Article 14 disapplied so that director take part in decision making process for quorum & voting/mortgage/loan 23/05/2017
(4 pages)
9 June 2017Resolutions
  • RES13 ‐ Article 14 disapplied so that director take part in decision making process for quorum & voting/mortgage/loan 23/05/2017
(4 pages)
2 June 2017Registration of charge 096635160001, created on 1 June 2017 (5 pages)
2 June 2017Registration of charge 096635160001, created on 1 June 2017 (5 pages)
12 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 April 2017Termination of appointment of Christian Hale as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Christian Hale as a director on 7 April 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (3 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 December 2015Registered office address changed from 70 Churchview Road Twickenham London TW2 5BU United Kingdom to 83 Mount Ararat Road Richmond Surrey TW10 6PL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 70 Churchview Road Twickenham London TW2 5BU United Kingdom to 83 Mount Ararat Road Richmond Surrey TW10 6PL on 16 December 2015 (1 page)
28 August 2015Director's details changed for Mr Christian Hale on 30 June 2015 (2 pages)
28 August 2015Director's details changed for Mr Christian Hale on 30 June 2015 (2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)