Company NameHassobury Assets Limited
Company StatusActive
Company Number03330289
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Charles Humphreys
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address131b Leighton Road
London
NW5 2RB
Director NameThomas William Humphreys
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address69 Broadway Market
London
E8 4PH
Director NameMrs Susannah Rosemary Peta Dutton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoolards Ash Farm Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7JY
Director NameLucinda Ferelith Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Brocas Close
London
NW3 3LD
Secretary NamePetronella Margaret Humphreys
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG

Location

Registered AddressWoolards Ash Farm
Hatfield Broad Oak
Bishop's Stortford
CM22 7JY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Shareholders

1 at £1Christopher Charles Humphreys
25.00%
Ordinary
1 at £1Lucinda Ferelith Camilla Smith
25.00%
Ordinary
1 at £1Susannah Rosemary Peta Dutton Humphreys
25.00%
Ordinary
1 at £1Thomas William Humphreys
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

31 December 2020Registered office address changed from Hazel End Farm Farnham Bishops Stortford Hertfordshire CM23 1HG to Woolards Ash Farm Hatfield Broad Oak Bishop's Stortford CM22 7JY on 31 December 2020 (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 October 2018Director's details changed for Lucinda Ferelith Camilla Smith on 1 October 2018 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(7 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(7 pages)
28 May 2015Director's details changed for Susannah Rosemary Peta Dutton on 20 December 2013 (2 pages)
28 May 2015Director's details changed for Lucinda Ferelith Camilla Smith on 27 October 2013 (2 pages)
28 May 2015Director's details changed for Susannah Rosemary Peta Dutton on 20 December 2013 (2 pages)
28 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(7 pages)
28 May 2015Director's details changed for Lucinda Ferelith Camilla Smith on 27 October 2013 (2 pages)
28 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(7 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 March 2011Director's details changed for Lucinda Ferelith Camilla Smith on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Lucinda Ferelith Camilla Smith on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Lucinda Ferelith Camilla Smith on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
23 March 2010Director's details changed for Thomas William Humphreys on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Susannah Rosemary Peta Dutton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Lucinda Ferelith Camilla Smith on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Thomas William Humphreys on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Susannah Rosemary Peta Dutton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Lucinda Ferelith Camilla Smith on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Christopher Charles Humphreys on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Charles Humphreys on 23 March 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
12 March 2009Return made up to 10/03/09; full list of members (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
14 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
5 April 2006Return made up to 10/03/06; full list of members (3 pages)
5 April 2006Return made up to 10/03/06; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
8 April 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 April 2005Return made up to 10/03/05; full list of members (9 pages)
1 April 2005Return made up to 10/03/05; full list of members (9 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
8 April 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
29 March 2004Return made up to 10/03/04; full list of members (9 pages)
29 March 2004Return made up to 10/03/04; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 March 2002Return made up to 10/03/02; full list of members (8 pages)
20 March 2002Return made up to 10/03/02; full list of members (8 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 April 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
23 April 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
10 March 1997Incorporation (36 pages)
10 March 1997Incorporation (36 pages)