Company NameHovend Limited
DirectorArletta Mirella Hodge
Company StatusActive
Company Number03326522
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Arletta Mirella Hodge
NationalityPolish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMs Arletta Mirella Hodge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPolish
StatusCurrent
Appointed04 March 2010(13 years after company formation)
Appointment Duration14 years
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Grzegorz Bartnik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Dingwall Gardens
London
NW11 7ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 84554765
Telephone regionLondon

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Arletta Mirella Hodge
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197,548
Cash£739,966
Current Liabilities£3,648,415

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

18 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
20 August 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 28 February 2019 (5 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 August 2018Notification of Arletta Mirella Hodge as a person with significant control on 1 January 2018 (2 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Micro company accounts made up to 28 February 2017 (5 pages)
3 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(3 pages)
10 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
22 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
22 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of Grzegorz Bartnik as a director (1 page)
3 August 2011Appointment of Ms Arletta Mirella Hodge as a director (2 pages)
3 August 2011Appointment of Ms Arletta Mirella Hodge as a director (2 pages)
3 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of Grzegorz Bartnik as a director (1 page)
3 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
14 April 2008Return made up to 03/03/08; no change of members (6 pages)
14 April 2008Return made up to 03/03/08; no change of members (6 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2007Return made up to 03/03/07; full list of members (6 pages)
20 March 2007Return made up to 03/03/07; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 May 2006Return made up to 03/03/06; full list of members (6 pages)
15 May 2006Return made up to 03/03/06; full list of members (6 pages)
17 June 2005Return made up to 03/03/05; full list of members (6 pages)
17 June 2005Return made up to 03/03/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 May 2004Return made up to 03/03/04; full list of members (6 pages)
25 May 2004Return made up to 03/03/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 May 2003Nc inc already adjusted 01/01/03 (1 page)
22 May 2003Return made up to 03/03/03; full list of members (6 pages)
22 May 2003Nc inc already adjusted 01/01/03 (1 page)
22 May 2003Return made up to 03/03/03; full list of members (6 pages)
22 May 2003Ad 31/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 May 2003Ad 31/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 28 February 2000 (6 pages)
1 February 2001Accounts for a small company made up to 28 February 2000 (6 pages)
16 April 2000Return made up to 03/03/00; full list of members (6 pages)
16 April 2000Return made up to 03/03/00; full list of members (6 pages)
22 March 2000Full accounts made up to 28 February 1999 (7 pages)
22 March 2000Full accounts made up to 28 February 1999 (7 pages)
16 April 1999Return made up to 03/03/99; no change of members (4 pages)
16 April 1999Return made up to 03/03/99; no change of members (4 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
16 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
5 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
3 March 1997Incorporation (17 pages)
3 March 1997Incorporation (17 pages)