Harlow
Essex
CM17 0NS
Director Name | Miranda Jane Harris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Miranda Jane Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Director Name | James Henry Markham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Mrs Miranda Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hydon Lodge Bullocks Lane Takeley Bishops Stortford Hertfordshire CM22 6TA |
Secretary Name | Debra Jane Saitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 60 Drywoods South Woodham Ferrers Essex CM3 5ZG |
Director Name | Mr Paul Adam Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairview Avenue Gillingham Kent ME8 0QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | topofficeweb.co.uk |
---|
Registered Address | Units 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
64k at £1 | Hog PLC 100.00% Ordinary A |
---|---|
2 at £1 | Hog PLC 0.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
1 December 2008 | Delivered on: 6 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|---|
29 May 2008 | Delivered on: 6 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
28 November 1995 | Delivered on: 18 December 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or harris office furniture limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (3 pages) |
---|---|
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
26 April 2021 | Cessation of Hog Plc as a person with significant control on 1 October 2019 (1 page) |
26 April 2021 | Notification of Kevin Paul Harris as a person with significant control on 1 October 2019 (2 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 August 2020 | Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages) |
11 August 2020 | Change of details for Hog Plc as a person with significant control on 10 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Kevin Paul Harris on 10 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from Humphrey's Barn Magdalen Laver Ongar Essex CM5 0ER United Kingdom to Units 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS on 11 August 2020 (1 page) |
11 August 2020 | Director's details changed for James Henry Markham on 10 August 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Office 108 14 Gowers Walk London E1 8PY United Kingdom to Humphrey's Barn Magdalen Laver Ongar Essex CM5 0ER on 17 December 2018 (1 page) |
2 October 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
26 February 2018 | Termination of appointment of Paul Adam Smith as a director on 26 February 2018 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
12 July 2017 | Registered office address changed from Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1LU to Office 108 14 Gowers Walk London E1 8PY on 12 July 2017 (1 page) |
12 July 2017 | Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1LU to Office 108 14 Gowers Walk London E1 8PY on 12 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 August 2015 | Appointment of Mr Paul Adam Smith as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Paul Adam Smith as a director on 26 August 2015 (2 pages) |
31 July 2015 | Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
|
31 July 2015 | Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
25 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 March 2012 | Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page) |
26 March 2012 | Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
26 August 2008 | Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page) |
1 July 2008 | Director's change of particulars / kevin harris / 19/03/2008 (1 page) |
1 July 2008 | Director's change of particulars / kevin harris / 19/03/2008 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park warley street upminster essex RM14 3PJ (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park warley street upminster essex RM14 3PJ (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: mill house 32/38 east street rochford essex SS4 1DB (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: mill house 32/38 east street rochford essex SS4 1DB (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 July 2001 | Company name changed harris office group LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed harris office group LIMITED\certificate issued on 20/07/01 (2 pages) |
20 April 2001 | Re-registration of Memorandum and Articles (8 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Application for reregistration from PLC to private (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Application for reregistration from PLC to private (2 pages) |
20 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2001 | Re-registration of Memorandum and Articles (8 pages) |
14 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members
|
11 February 2000 | Return made up to 04/02/00; full list of members
|
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
3 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
22 February 1999 | Return made up to 04/02/99; full list of members (7 pages) |
22 February 1999 | Return made up to 04/02/99; full list of members (7 pages) |
22 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
22 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
20 February 1998 | Return made up to 04/02/98; full list of members (7 pages) |
20 February 1998 | Return made up to 04/02/98; full list of members (7 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
30 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
9 April 1996 | Return made up to 04/02/96; no change of members
|
9 April 1996 | Return made up to 04/02/96; no change of members
|
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
23 October 1995 | Application to commence business (2 pages) |
23 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1995 | Application to commence business (2 pages) |
5 May 1995 | Return made up to 04/02/95; full list of members
|
5 May 1995 | Return made up to 04/02/95; full list of members
|