Southend-On-Sea
SS1 2BB
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Bruce Craig Reid |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr James Michael Wallis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(22 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Park View Road Park View Road Woldingham Surrey CR3 7DN |
Secretary Name | Ms Jennifer Omo-Olaye |
---|---|
Status | Current |
Appointed | 28 November 2023(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Bernard Herbert Hood |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 40 High Road Hockley Essex SS5 4TA |
Secretary Name | Mr Bernard Herbert Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 40 High Road Hockley Essex SS5 4TA |
Secretary Name | Simon Anthony Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 10 School Road Copford Essex CO6 1BW |
Secretary Name | David Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 87 Rayleigh Road Hutton Brentwood Essex CM13 1AU |
Secretary Name | Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2006) |
Role | Accountant |
Correspondence Address | 36 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Mr Timothy Mark Eacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hall Road Great Totham Maldon Essex CM9 8NN |
Secretary Name | Mr Simon Richard Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Secretary Name | Mr Robert Gildie |
---|---|
Status | Resigned |
Appointed | 26 November 2009(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Robert Gildie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Paul Robert Firkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 November 2023) |
Role | Sales & Business Development Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Dr Angus Martin Joy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 June 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Miss Sheila Maureen Milbourne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2020) |
Role | Risk & Compliance Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Mark John Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Mark Hunter |
---|---|
Status | Resigned |
Appointed | 31 August 2016(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Paul Robert Firkins |
---|---|
Status | Resigned |
Appointed | 25 March 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hoodgroup.co.uk |
---|---|
Telephone | 01702 419454 |
Telephone region | Southend-on-Sea |
Registered Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
4.9k at £1 | Eric John Cater 9.77% Ordinary |
---|---|
26.2k at £1 | Bernard Hood Descretionary Will Trust 52.62% Ordinary |
12.7k at £1 | Simon Anthony Hood 25.59% Ordinary |
5k at £1 | Augmentum Management LTD 10.01% Ordinary |
450 at £1 | Bruce Reid 0.90% Ordinary |
450 at £1 | James Wallis 0.90% Ordinary |
100 at £1 | Sheila Milbourne 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,679,373 |
Net Worth | £3,481,277 |
Cash | £1,367,788 |
Current Liabilities | £1,172,282 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
11 January 2023 | Delivered on: 19 January 2023 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
10 May 2016 | Delivered on: 16 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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. Outstanding |
15 February 2007 | Delivered on: 28 February 2007 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 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. Outstanding |
28 November 2023 | Appointment of Ms Jennifer Omo-Olaye as a secretary on 28 November 2023 (2 pages) |
---|---|
27 November 2023 | Termination of appointment of Paul Robert Firkins as a secretary on 3 November 2023 (1 page) |
16 November 2023 | Termination of appointment of Paul Robert Firkins as a director on 3 November 2023 (1 page) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
19 January 2023 | Registration of charge 031397440006, created on 11 January 2023 (23 pages) |
30 December 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
16 November 2022 | Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 16 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
9 February 2022 | Satisfaction of charge 031397440005 in full (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
7 December 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
9 December 2020 | Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page) |
4 May 2020 | Termination of appointment of Sheila Maureen Milbourne as a director on 29 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
28 June 2019 | Resolutions
|
26 June 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Miss Sheila Maureen Milbourne on 4 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Andrew Charles Homer as a director on 1 January 2018 (2 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
27 October 2016 | Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
15 June 2016 | Cancellation of shares. Statement of capital on 9 May 2016
|
15 June 2016 | Cancellation of shares. Statement of capital on 9 May 2016
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Registration of charge 031397440005, created on 10 May 2016 (37 pages) |
16 May 2016 | Registration of charge 031397440005, created on 10 May 2016 (37 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 May 2014 | Purchase of own shares. (3 pages) |
23 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (7 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (7 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (7 pages) |
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
19 June 2013 | Registration of charge 031397440003 (37 pages) |
19 June 2013 | Registration of charge 031397440004 (11 pages) |
19 June 2013 | Registration of charge 031397440004 (11 pages) |
19 June 2013 | Registration of charge 031397440003 (37 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
13 December 2012 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
13 December 2012 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
13 December 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
30 May 2012 | Amended group of companies' accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Amended group of companies' accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
21 November 2011 | Purchase of own shares. (3 pages) |
21 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Memorandum and Articles of Association (11 pages) |
3 November 2011 | Memorandum and Articles of Association (11 pages) |
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
25 October 2011 | Memorandum and Articles of Association (11 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Memorandum and Articles of Association (11 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 May 2011 | Appointment of Mr Bruce Craig Reid as a director (2 pages) |
4 May 2011 | Appointment of Mr James Michael Wallis as a director (2 pages) |
4 May 2011 | Appointment of Mr Robert Gildie as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Mr Robert Gildie as a director (2 pages) |
4 May 2011 | Appointment of Mr Bruce Craig Reid as a director (2 pages) |
4 May 2011 | Appointment of Mr James Michael Wallis as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Appointment of Mr Robert Gildie as a secretary (1 page) |
15 December 2009 | Director's details changed for Mr Eric John Cater on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Simon Anthony Hood on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Simon Anthony Hood on 15 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Robert Gildie as a secretary (1 page) |
15 December 2009 | Director's details changed for Mr Eric John Cater on 15 December 2009 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / simon hood / 07/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / simon hood / 07/04/2009 (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
18 April 2008 | Secretary's change of particulars / simon drew / 06/04/2008 (2 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
18 April 2008 | Secretary's change of particulars / simon drew / 06/04/2008 (2 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
17 November 2005 | Company name changed hood holdings LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed hood holdings LIMITED\certificate issued on 17/11/05 (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
15 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Return made up to 06/04/02; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: 199/201 high street southend on sea essex SS1 1LL (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 199/201 high street southend on sea essex SS1 1LL (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members
|
14 April 2001 | Return made up to 06/04/01; full list of members
|
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
15 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members
|
8 May 2000 | Return made up to 06/04/00; full list of members
|
25 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | £ nc 200100/250100 03/12/98 (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 200100/250100 03/12/98 (1 page) |
24 May 1999 | Resolutions
|
30 April 1999 | Particulars of contract relating to shares (3 pages) |
30 April 1999 | Particulars of contract relating to shares (3 pages) |
30 April 1999 | Ad 03/12/98--------- £ si 50000@1=50000 £ ic 45100/95100 (2 pages) |
30 April 1999 | Ad 03/12/98--------- £ si 50000@1=50000 £ ic 45100/95100 (2 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Return made up to 06/04/98; full list of members
|
17 April 1998 | Return made up to 06/04/98; full list of members
|
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 June 1997 | £ sr 15000@1 25/03/97 (1 page) |
3 June 1997 | £ sr 15000@1 25/03/97 (1 page) |
21 April 1997 | Return made up to 06/04/97; change of members (7 pages) |
21 April 1997 | Return made up to 06/04/97; change of members (7 pages) |
10 January 1997 | Return made up to 20/12/96; full list of members
|
10 January 1997 | £ sr 7500@1 30/04/96 (1 page) |
10 January 1997 | £ sr 7500@1 30/04/96 (1 page) |
10 January 1997 | Return made up to 20/12/96; full list of members
|
15 March 1996 | Ad 01/01/96--------- £ si 90098@1 (2 pages) |
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Ad 01/01/96--------- £ si 90098@1 (2 pages) |
16 February 1996 | Ad 01/01/96--------- £ si 90098@1=90098 £ ic 2/90100 (2 pages) |
16 February 1996 | Accounting reference date notified as 31/12 (1 page) |
16 February 1996 | Accounting reference date notified as 31/12 (1 page) |
16 February 1996 | Ad 01/01/96--------- £ si 90098@1=90098 £ ic 2/90100 (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | Incorporation (48 pages) |
20 December 1995 | Incorporation (48 pages) |