151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Luke Martin Pigott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr Luke Martin Pigott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 19 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Miss Janet Paxton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 49 Summerville Gardens Cheam Sutton Surrey SM1 2BU |
Secretary Name | Miss Sarah Tracy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Fleet Road Dartford Kent DA2 6JE |
Director Name | James Thomas Hagger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 11 Walker Place Ightham Kent TN15 9AW |
Secretary Name | James Thomas Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 11 Walker Place Ightham Kent TN15 9AW |
Director Name | Michael Bennett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 31 Parkinson Close Wakefield West Yorkshire WF1 4NR |
Director Name | Colin Ernest Shaylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberwood Sevenoaks Road Ightham Kent TN15 9AB |
Website | howardhuntgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01322 414000 |
Telephone region | Dartford |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Howard Hunt (City) LTD 51.00% Ordinary |
---|---|
3 at £1 | Ann Elizabeth Seymour 3.00% Ordinary |
3 at £1 | Keith Edwin Whitehead 3.00% Ordinary |
3 at £1 | Michael John Pigott 3.00% Ordinary |
17 at £1 | Howard Hunt Mail LTD 17.00% Ordinary |
12 at £1 | Martin Albert Pigott 12.00% Ordinary |
10 at £1 | Luke Martin Pigott 10.00% Ordinary |
1 at £1 | K.e. Whitehead & M.j. Pigott & A.e. Seymour 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,410,000 |
Gross Profit | £1,416,000 |
Net Worth | £544,000 |
Current Liabilities | £1,449,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
25 March 2015 | Delivered on: 2 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage - all freehold and leasehold property owned by the company at the date of this debenture including that specified in schedule 1 of the debenture together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon charged by way of legal mortgage. By way of fixed charge - all future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon charged by way of fixed charge. By way of fixed charge all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by the company. Outstanding |
---|---|
1 July 2009 | Delivered on: 2 July 2009 Satisfied on: 23 March 2015 Persons entitled: Gmac Commercial Finance PLC Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being EMC6 station enclosing machine serial no 2882-0308. EMC12 station enclosing machine serial no 2206-0303. sheeting line comprising kern K100 unrolling stand serial no. DR6-150-K14 (2006) for further details of equipment charged please refer to form 395. see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 30 July 2008 Satisfied on: 23 March 2015 Persons entitled: Gmac Commercial Finance PLC Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mathias bauerle prestige FOLDNET52 folder s/no. 050358031, mathias bauerle feeder s/no. 050358032, 4 belt delivery table for details of further equipment charged please refer to form 395; all right, title, benefit and interest of the company in and to all insurances; and all right, titles, benefit and interest of the company in and so all warranties and other claims see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 30 July 2008 Satisfied on: 19 March 2015 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 January 2006 | Delivered on: 27 January 2006 Satisfied on: 24 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
18 August 2017 | Secretary's details changed for Mr Luke Martin Pigott on 1 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Martin Albert Pigott on 1 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Luke Martin Pigott on 1 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Martin Albert Pigott on 1 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Mr Luke Martin Pigott on 1 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Luke Martin Pigott on 1 August 2017 (2 pages) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
26 June 2017 | Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page) |
26 June 2017 | Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Martin Albert Pigott on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Luke Martin Pigott on 28 July 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Mr Luke Martin Pigott on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Martin Albert Pigott on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Luke Martin Pigott on 28 July 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Mr Luke Martin Pigott on 28 July 2016 (1 page) |
30 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
24 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
21 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
24 June 2015 | Satisfaction of charge 1 in full (2 pages) |
24 June 2015 | Satisfaction of charge 1 in full (2 pages) |
2 April 2015 | Registration of charge 027402850005, created on 25 March 2015 (23 pages) |
2 April 2015 | Registration of charge 027402850005, created on 25 March 2015 (23 pages) |
23 March 2015 | Satisfaction of charge 3 in full (2 pages) |
23 March 2015 | Satisfaction of charge 4 in full (2 pages) |
23 March 2015 | Satisfaction of charge 3 in full (2 pages) |
23 March 2015 | Satisfaction of charge 4 in full (2 pages) |
19 March 2015 | Satisfaction of charge 2 in full (1 page) |
19 March 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Termination of appointment of Colin Ernest Shaylor as a director on 31 October 2014 (1 page) |
30 January 2015 | Termination of appointment of Colin Ernest Shaylor as a director on 31 October 2014 (1 page) |
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
25 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
7 October 2009 | Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages) |
24 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
24 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
10 July 2008 | Director and secretary's change of particulars / luke pigott / 26/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / luke pigott / 26/06/2008 (1 page) |
23 August 2007 | Return made up to 17/08/07; full list of members (4 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (4 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
24 October 2006 | Return made up to 17/08/06; full list of members (4 pages) |
24 October 2006 | Return made up to 17/08/06; full list of members (4 pages) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (5 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (5 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
31 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (11 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (11 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
16 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
20 February 2003 | Return made up to 17/08/02; full list of members (8 pages) |
20 February 2003 | Return made up to 17/08/02; full list of members (8 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
3 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 March 2000 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
30 March 2000 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 November 1999 | Return made up to 17/08/99; full list of members (10 pages) |
25 November 1999 | Return made up to 17/08/99; full list of members (10 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 July 1999 | Company name changed southwark web LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 July 1999 | Company name changed southwark web LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
21 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
27 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
7 April 1997 | Return made up to 17/08/96; full list of members (7 pages) |
7 April 1997 | Return made up to 17/08/96; full list of members (7 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 January 1996 | Return made up to 17/08/94; full list of members (7 pages) |
16 January 1996 | Return made up to 17/08/94; full list of members (7 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 May 1994 | Company name changed southwark webb LIMITED\certificate issued on 27/05/94 (2 pages) |
26 May 1994 | Company name changed southwark webb LIMITED\certificate issued on 27/05/94 (2 pages) |
17 August 1992 | Incorporation (12 pages) |
17 August 1992 | Incorporation (12 pages) |