Company NameHackenbacker Limited
Company StatusLiquidation
Company Number03005349
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Previous NameElecthobby Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Nigel Heath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years
RoleFilm & TV Sound Production
Country of ResidenceUnited Kingdom
Correspondence Address60 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr John Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence AddressC/O Brightstar 1st Floor 30 Tavistock Street
London
WC2E 7PB
Director NameMr Nigel Bennett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameJulian George Slater
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2008)
RoleFilm & TV Sound Post Productio
Correspondence Address70 Russell Road
London
SW19 1LW
Secretary NameMr Nigel Heath
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 14 March 2014)
RoleFilm & TV Sound Production
Country of ResidenceUnited Kingdom
Correspondence Address60 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Christopher Ralph Sturmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2015)
RoleFilm Sound Consultant
Country of ResidenceEngland
Correspondence Address51 Beech Avenue
Radlett
Herts
WD7 7DD
Director NameMs Joanna Clare Beighton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(19 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bateman Street
London
W1D 4AQ
Director NameMr John Eric Rogerson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Bateman Street
London
W1D 4AQ
Director NameNeil Spencer-Cook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bateman Street
London
W1D 4AQ
Director NameMr John Ross Cree
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fouberts Place
London
W1F 7PX
Director NameMrs Julie Parmenter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Fouberts Place
London
W1F 7PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehackenbacker.com
Telephone020 77341324
Telephone regionLondon

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

23.8k at £1Molinare Tv & Film Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£50,041
Cash£455
Current Liabilities£251,298

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2020 (4 years, 2 months ago)
Next Return Due27 February 2021 (overdue)

Charges

14 May 2020Delivered on: 22 May 2020
Persons entitled: Next Wave Partners LLP in Its Capacity as Manager of Next Wave Partners 1C LP

Classification: A registered charge
Particulars: The company, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of next wave partners as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any); 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1). real property means: (a) any present and future freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)) and any interest in the same; and (b) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and (c) all related rights. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means: (a) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; (b) the benefit of all applications and rights to use such assets; and (c) all related rights.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Next Wave Partners LLP in Its Capacity as Manager of Next Wave Partners 1C LP

Classification: A registered charge
Particulars: The company, with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of next wave partners as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any); 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1). real property means: (a) any present and future freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)) and any interest in the same; and (b) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and (c) all related rights. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means: (a) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; (b) the benefit of all applications and rights to use such assets; and (c) all related rights.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
3 January 2017Delivered on: 10 January 2017
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
4 July 2002Delivered on: 10 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as part of the ground and basement floors and the entrance thereto of the building known as nos 8,9,10 and 11 bateman street and 53-55 frith st,city of westminster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2002Delivered on: 30 May 2002
Persons entitled: Benesco Charity Limited

Classification: Rental 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: £40,000 deposited in an account with the landlord's solicitors to be held on the terms of the rental deposit deed.
Outstanding
4 November 1998Delivered on: 11 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 July 1995Delivered on: 1 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 January 2021Statement of affairs (8 pages)
7 January 2021Registered office address changed from 34 Fouberts Place London W1F 7PX to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 7 January 2021 (2 pages)
7 January 2021Appointment of a voluntary liquidator (3 pages)
22 May 2020Registration of charge 030053490008, created on 14 May 2020 (26 pages)
19 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 December 2019Registration of charge 030053490007, created on 20 December 2019 (25 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
1 October 2019Appointment of Mr Nigel Bennett as a director on 1 October 2019 (2 pages)
4 September 2019Termination of appointment of Julie Parmenter as a director on 9 August 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
5 December 2018Satisfaction of charge 030053490005 in full (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 August 2018Appointment of Mr John Woodward as a director on 14 August 2018 (2 pages)
10 August 2018Registration of charge 030053490006, created on 8 August 2018 (25 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 January 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Satisfaction of charge 3 in full (1 page)
20 January 2017Satisfaction of charge 3 in full (1 page)
20 January 2017Satisfaction of charge 4 in full (2 pages)
20 January 2017Satisfaction of charge 4 in full (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Registration of charge 030053490005, created on 3 January 2017 (27 pages)
10 January 2017Registration of charge 030053490005, created on 3 January 2017 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
26 February 2016Termination of appointment of John Ross Cree as a director on 11 February 2016 (1 page)
26 February 2016Termination of appointment of John Ross Cree as a director on 11 February 2016 (1 page)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23,782
(6 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23,782
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 July 2015Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages)
15 July 2015Registered office address changed from 10 Bateman Street London W1D 4AQ to 34 Fouberts Place London W1F 7PX on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 10 Bateman Street London W1D 4AQ to 34 Fouberts Place London W1F 7PX on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages)
15 July 2015Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages)
15 July 2015Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages)
15 July 2015Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages)
15 July 2015Appointment of Mr John Ross Cree as a director on 1 July 2015 (3 pages)
15 July 2015Termination of appointment of John Eric Rogerson as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Neil Spencer-Cook as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Julie Parmenter as a director on 1 July 2015 (3 pages)
9 June 2015Termination of appointment of Christopher Ralph Sturmer as a director on 13 April 2015 (1 page)
9 June 2015Termination of appointment of Christopher Ralph Sturmer as a director on 13 April 2015 (1 page)
6 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 23,782
(7 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 23,782
(7 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 23,782
(7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Termination of appointment of Joanna Clare Beighton as a director on 28 November 2014 (1 page)
10 December 2014Termination of appointment of Joanna Clare Beighton as a director on 28 November 2014 (1 page)
25 March 2014Appointment of Mr John Eric Rogerson as a director on 14 March 2014 (3 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 March 2014Appointment of Mr John Eric Rogerson as a director on 14 March 2014 (3 pages)
25 March 2014Appointment of Ms Joanna Clare Beighton as a director on 14 March 2014 (3 pages)
25 March 2014Appointment of Neil Spencer-Cook as a director on 14 March 2014 (3 pages)
25 March 2014Termination of appointment of Nigel Heath as a secretary on 14 March 2014 (2 pages)
25 March 2014Termination of appointment of Nigel Heath as a secretary on 14 March 2014 (2 pages)
25 March 2014Appointment of Neil Spencer-Cook as a director on 14 March 2014 (3 pages)
25 March 2014Appointment of Ms Joanna Clare Beighton as a director on 14 March 2014 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 23,782
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 23,782
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 23,782
(5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 December 2011Cancellation of shares. Statement of capital on 6 December 2011
  • GBP 23,782
(4 pages)
6 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2011Purchase of own shares. (3 pages)
6 December 2011Cancellation of shares. Statement of capital on 6 December 2011
  • GBP 23,782
(4 pages)
6 December 2011Purchase of own shares. (3 pages)
6 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2011Cancellation of shares. Statement of capital on 6 December 2011
  • GBP 23,782
(4 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Director's details changed for Christopher Ralph Sturmer on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Christopher Ralph Sturmer on 13 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
29 April 2010Appointment of Christopher Ralph Sturmer as a director (2 pages)
29 April 2010Appointment of Christopher Ralph Sturmer as a director (2 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 03/01/09; full list of members; amend (5 pages)
22 July 2009Return made up to 03/01/09; full list of members; amend (5 pages)
10 July 2009Appointment terminated director julian slater (1 page)
10 July 2009Appointment terminated director julian slater (1 page)
1 April 2009Return made up to 03/01/09; full list of members (4 pages)
1 April 2009Return made up to 03/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Return made up to 03/01/08; full list of members (4 pages)
5 June 2008Return made up to 03/01/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
30 January 2007Return made up to 03/01/07; full list of members (6 pages)
13 December 2006Return made up to 03/01/06; full list of members (6 pages)
13 December 2006Return made up to 03/01/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
27 January 2005Return made up to 03/01/05; full list of members (8 pages)
27 January 2005Return made up to 03/01/05; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
8 March 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Ad 27/02/02--------- £ si 3755@1=3755 £ ic 21279/25034 (2 pages)
8 May 2002Ad 27/02/02--------- £ si 3755@1=3755 £ ic 21279/25034 (2 pages)
8 May 2002Particulars of contract relating to shares (4 pages)
8 May 2002Particulars of contract relating to shares (4 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
4 February 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: 55 church road wimbledon london SW19 5DQ (1 page)
17 July 2001Registered office changed on 17/07/01 from: 55 church road wimbledon london SW19 5DQ (1 page)
27 April 2001Return made up to 03/01/01; full list of members (6 pages)
27 April 2001Return made up to 03/01/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
4 September 2000Company name changed electhobby LIMITED\certificate issued on 05/09/00 (2 pages)
4 September 2000Company name changed electhobby LIMITED\certificate issued on 05/09/00 (2 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
28 January 1999Return made up to 03/01/99; no change of members (4 pages)
28 January 1999Return made up to 03/01/99; no change of members (4 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
20 May 1998Registered office changed on 20/05/98 from: c/o raymond benn &co 47 mount ephriam tunbridge wells kent TN4 8AU (1 page)
20 May 1998Registered office changed on 20/05/98 from: c/o raymond benn &co 47 mount ephriam tunbridge wells kent TN4 8AU (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1997Ad 15/01/97--------- £ si 17989@1 (2 pages)
25 May 1997Statement of affairs (1 page)
25 May 1997Ad 15/01/97--------- £ si 17989@1 (2 pages)
25 May 1997Statement of affairs (1 page)
20 May 1997Ad 15/01/97--------- £ si 17989@1=17989 £ ic 3290/21279 (2 pages)
20 May 1997Ad 15/01/97--------- £ si 3190@1=3190 £ ic 100/3290 (2 pages)
20 May 1997Ad 15/01/97--------- £ si 17989@1=17989 £ ic 3290/21279 (2 pages)
20 May 1997Ad 15/01/97--------- £ si 3190@1=3190 £ ic 100/3290 (2 pages)
20 May 1997£ nc 1000/30000 15/01/97 (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 1000/30000 15/01/97 (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1997Full accounts made up to 31 January 1996 (9 pages)
31 January 1997Full accounts made up to 31 January 1996 (9 pages)
31 January 1997Accounting reference date extended from 31/01 to 30/04 (1 page)
31 January 1997Accounting reference date extended from 31/01 to 30/04 (1 page)
30 January 1997Return made up to 03/01/96; full list of members (6 pages)
30 January 1997Return made up to 03/01/96; full list of members (6 pages)
30 January 1997Return made up to 03/01/97; full list of members (6 pages)
30 January 1997Return made up to 03/01/97; full list of members (6 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/97
(1 page)
20 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/97
(1 page)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/97
(1 page)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/97
(1 page)
20 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1995Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
3 January 1995Certificate of incorporation (1 page)
3 January 1995Incorporation (9 pages)
3 January 1995Certificate of incorporation (1 page)
3 January 1995Incorporation (9 pages)