Hutton
Brentwood
Essex
CM13 1RU
Secretary Name | Lesley Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 39 Hutton Village Hutton Brentwood Essex CM13 1RU |
Director Name | Mr Timothy Scott Hale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 39 Hutton Village Hutton Brentwood Essex CM13 1RU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | L. Hale 50.00% Ordinary |
---|---|
1 at £1 | T.s. Hale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,734 |
Cash | £19 |
Current Liabilities | £59,372 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2021 (overdue) |
12 August 2005 | Delivered on: 18 August 2005 Persons entitled: John Fox & Co (Stratford Market) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,322.92. see the mortgage charge document for full details. Outstanding |
---|
9 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 February 2018 | Change of details for Mr Timothy Scott Hale as a person with significant control on 12 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Timothy Scott Hale as a director on 12 February 2018 (1 page) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Registered 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 7 June 2017 (1 page) |
7 June 2017 | Registered 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 7 June 2017 (1 page) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Timothy Scott Hale on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Lesley Hale on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Timothy Scott Hale on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Lesley Hale on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
13 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
11 June 2008 | Director and secretary's change of particulars / lesley hale / 30/04/2008 (1 page) |
11 June 2008 | Director's change of particulars / timothy hale / 30/04/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / lesley hale / 30/04/2008 (1 page) |
11 June 2008 | Director's change of particulars / timothy hale / 30/04/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
26 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members
|
1 November 2006 | Return made up to 30/09/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (15 pages) |
30 September 2004 | Incorporation (15 pages) |