Company NameHallscroft Finance Limited
DirectorsDavid Piggott and Deborah Margaret Piggott
Company StatusActive
Company Number02943332
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NameJarvon Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Piggott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Deborah Margaret Piggott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameDeborah Margaret Doyle
NationalityBritish
StatusResigned
Appointed14 October 1994(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1994)
RoleSecretary
Correspondence AddressHallscroft
Chorleywood Road
Chorleywood
Hertfordshire
WD3 4EY
Secretary NameLinda Rose Pyke
NationalityBritish
StatusResigned
Appointed01 December 1994(5 months after company formation)
Appointment Duration25 years, 7 months (resigned 27 June 2020)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Piggott
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,297
Cash£6,464
Current Liabilities£9,166

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
5 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
25 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
31 August 2021Director's details changed for Mr David Piggott on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Deborah Margaret Piggott on 16 August 2021 (2 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
31 August 2021Change of details for Mrs Deborah Margaret Piggott as a person with significant control on 16 August 2021 (2 pages)
26 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
23 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
3 July 2020Termination of appointment of Linda Rose Pyke as a secretary on 27 June 2020 (1 page)
17 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
31 July 2019Change of details for Mrs Deborah Margaret Piggott as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Secretary's details changed for Linda Rose Pyke on 19 July 2019 (1 page)
19 July 2019Director's details changed for Mr David Piggott on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mrs Deborah Margaret Piggott on 19 July 2019 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
28 June 2018Cessation of David Piggott as a person with significant control on 7 December 2017 (1 page)
28 June 2018Notification of Deborah Margaret Piggott as a person with significant control on 7 December 2017 (2 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 December 2017Appointment of Mrs Deborah Margaret Piggott as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Mrs Deborah Margaret Piggott as a director on 7 December 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Notification of David Piggott as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Piggott as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
27 July 2016Director's details changed for Mr David Piggott on 1 October 2015 (2 pages)
27 July 2016Director's details changed for Mr David Piggott on 1 October 2015 (2 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 December 2012Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 28/06/07; full list of members (5 pages)
26 September 2007Return made up to 28/06/07; full list of members (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 September 2006Return made up to 28/06/06; full list of members (6 pages)
20 September 2006Return made up to 28/06/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2005Return made up to 28/06/05; full list of members (6 pages)
25 August 2005Return made up to 28/06/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2004Return made up to 28/06/04; full list of members (6 pages)
2 August 2004Return made up to 28/06/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 October 2001Registered office changed on 22/10/01 from: greenwood house 91/99 new london road chelmsford essex CM11 0PP (1 page)
22 October 2001Registered office changed on 22/10/01 from: greenwood house 91/99 new london road chelmsford essex CM11 0PP (1 page)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 July 1999Return made up to 28/06/99; no change of members (4 pages)
12 July 1999Return made up to 28/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 August 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
25 August 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
29 June 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 November 1995 (9 pages)
17 March 1997Full accounts made up to 30 November 1995 (9 pages)
17 September 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(4 pages)
17 September 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(4 pages)
24 April 1996Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1996Secretary resigned (2 pages)
24 April 1996Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996New secretary appointed (1 page)
28 June 1994Incorporation (13 pages)
28 June 1994Incorporation (13 pages)