Company NameHog Construction Ltd
Company StatusActive
Company Number02894660
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Previous NamesHarris Office Group Limited and Hog Interiors Limited.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Paul Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMiranda Jane Harris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameMiranda Jane Harris
NationalityBritish
StatusCurrent
Appointed15 October 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Director NameJames Henry Markham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(12 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameMrs Miranda Jane Harris
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHydon Lodge
Bullocks Lane Takeley
Bishops Stortford
Hertfordshire
CM22 6TA
Secretary NameDebra Jane Saitch
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address60 Drywoods
South Woodham Ferrers
Essex
CM3 5ZG
Director NameMr Paul Adam Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairview Avenue
Gillingham
Kent
ME8 0QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetopofficeweb.co.uk

Location

Registered AddressUnits 3 & 4 Holts Court Offices
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Shareholders

64k at £1Hog PLC
100.00%
Ordinary A
2 at £1Hog PLC
0.00%
Ordinary B

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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 December 2008Delivered 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 2008Delivered 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 1995Delivered 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

Filing History

13 December 2022Confirmation statement made on 13 December 2022 with updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
26 April 2021Cessation of Hog Plc as a person with significant control on 1 October 2019 (1 page)
26 April 2021Notification of Kevin Paul Harris as a person with significant control on 1 October 2019 (2 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
11 August 2020Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages)
11 August 2020Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages)
11 August 2020Change of details for Hog Plc as a person with significant control on 10 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Kevin Paul Harris on 10 August 2020 (2 pages)
11 August 2020Registered 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 2020Director's details changed for James Henry Markham on 10 August 2020 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 December 2018Registered 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 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
22 March 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
26 February 2018Termination of appointment of Paul Adam Smith as a director on 26 February 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
12 July 2017Registered 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 2017Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Registered 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 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 64,002
(8 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 64,002
(8 pages)
26 August 2015Appointment of Mr Paul Adam Smith as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Paul Adam Smith as a director on 26 August 2015 (2 pages)
31 July 2015Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
31 July 2015Company name changed hog interiors LIMITED.\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 64,002
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 64,002
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 64,002
(7 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 64,002
(7 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 64,002
(7 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 64,002
(7 pages)
25 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page)
26 March 2012Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages)
26 March 2012Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages)
26 March 2012Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page)
26 March 2012Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages)
26 March 2012Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
4 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
4 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 November 2008Full accounts made up to 31 March 2008 (14 pages)
1 November 2008Full accounts made up to 31 March 2008 (14 pages)
26 August 2008Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page)
26 August 2008Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page)
1 July 2008Director's change of particulars / kevin harris / 19/03/2008 (1 page)
1 July 2008Director's change of particulars / kevin harris / 19/03/2008 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (16 pages)
2 November 2007Full accounts made up to 31 March 2007 (16 pages)
3 March 2007Return made up to 04/02/07; full list of members (7 pages)
3 March 2007Return made up to 04/02/07; full list of members (7 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
19 April 2006Return made up to 04/02/06; full list of members (6 pages)
19 April 2006Return made up to 04/02/06; full list of members (6 pages)
3 November 2005Full accounts made up to 31 March 2005 (13 pages)
3 November 2005Full accounts made up to 31 March 2005 (13 pages)
4 March 2005Return made up to 04/02/05; full list of members (6 pages)
4 March 2005Return made up to 04/02/05; full list of members (6 pages)
1 October 2004Full accounts made up to 31 March 2004 (13 pages)
1 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 February 2004Return made up to 04/02/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (11 pages)
30 October 2003Full accounts made up to 31 March 2003 (11 pages)
14 May 2003Return made up to 04/02/03; full list of members (6 pages)
14 May 2003Return made up to 04/02/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park warley street upminster essex RM14 3PJ (1 page)
13 December 2002Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park warley street upminster essex RM14 3PJ (1 page)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
13 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Registered office changed on 03/11/01 from: mill house 32/38 east street rochford essex SS4 1DB (1 page)
3 November 2001Registered office changed on 03/11/01 from: mill house 32/38 east street rochford essex SS4 1DB (1 page)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 July 2001Company name changed harris office group LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed harris office group LIMITED\certificate issued on 20/07/01 (2 pages)
20 April 2001Re-registration of Memorandum and Articles (8 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Application for reregistration from PLC to private (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Application for reregistration from PLC to private (2 pages)
20 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2001Re-registration of Memorandum and Articles (8 pages)
14 February 2001Return made up to 04/02/01; full list of members (6 pages)
14 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 November 1999Full group accounts made up to 31 March 1999 (26 pages)
3 November 1999Full group accounts made up to 31 March 1999 (26 pages)
22 February 1999Return made up to 04/02/99; full list of members (7 pages)
22 February 1999Return made up to 04/02/99; full list of members (7 pages)
22 December 1998Full group accounts made up to 31 March 1998 (25 pages)
22 December 1998Full group accounts made up to 31 March 1998 (25 pages)
20 February 1998Return made up to 04/02/98; full list of members (7 pages)
20 February 1998Return made up to 04/02/98; full list of members (7 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
30 September 1997Full group accounts made up to 31 March 1997 (24 pages)
30 September 1997Full group accounts made up to 31 March 1997 (24 pages)
27 February 1997Return made up to 04/02/97; no change of members (4 pages)
27 February 1997Return made up to 04/02/97; no change of members (4 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
31 October 1996Full group accounts made up to 31 March 1996 (24 pages)
31 October 1996Full group accounts made up to 31 March 1996 (24 pages)
9 April 1996Return made up to 04/02/96; no change of members
  • 363(287) ‐ Registered office changed on 09/04/96
(4 pages)
9 April 1996Return made up to 04/02/96; no change of members
  • 363(287) ‐ Registered office changed on 09/04/96
(4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
8 November 1995Full group accounts made up to 31 March 1995 (24 pages)
8 November 1995Full group accounts made up to 31 March 1995 (24 pages)
23 October 1995Application to commence business (2 pages)
23 October 1995Certificate of authorisation to commence business and borrow (1 page)
23 October 1995Certificate of authorisation to commence business and borrow (1 page)
23 October 1995Application to commence business (2 pages)
5 May 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)