Hackney
London
N1 5SU
Secretary Name | Sharon Claire Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 March 2019) |
Role | Insurance Broker |
Correspondence Address | 13 Sackville Crescent Harold Wood Essex RM3 0EJ |
Director Name | Online Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Suite 7 Second Floor, 3 George Street West Luton Beds LU1 2BJ |
Secretary Name | Online Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Suite 7 2nd Floor 3-5 George Street West Luton Bedfordshire LU1 2BJ |
Website | hcgw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 501347 |
Telephone region | Romford |
Registered Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
50 at £1 | Anthony James Hawe 50.00% Ordinary |
---|---|
50 at £1 | Darryl Hawe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,127 |
Cash | £3 |
Current Liabilities | £24,819 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 March 2019 | Termination of appointment of Sharon Claire Schofield as a secretary on 25 March 2019 (1 page) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 July 2017 | Notification of Darryl Hawe as a person with significant control on 3 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Darryl Hawe as a person with significant control on 3 July 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Registered office address changed from 19 Lambourne Drive Hutton Brentwood Essex CM13 1QP on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 19 Lambourne Drive Hutton Brentwood Essex CM13 1QP on 20 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 September 2009. List of shareholders has changed (5 pages) |
10 November 2009 | Annual return made up to 2 September 2009. List of shareholders has changed (5 pages) |
10 November 2009 | Annual return made up to 2 September 2009. List of shareholders has changed (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
10 October 2008 | Secretary appointed sharon clare schofield (2 pages) |
10 October 2008 | Secretary appointed sharon clare schofield (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 55 beulah road walthamstow london E17 9LG (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 55 beulah road walthamstow london E17 9LG (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 55 beulah road london E17 9LG (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 55 beulah road london E17 9LG (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Incorporation (16 pages) |
2 July 2007 | Incorporation (16 pages) |