Active
Company Information for HEXAGON PROPERTIES (SURREY) LIMITED
19 THE CAUSEWAY, SOUTH SUTTON, SURREY, SM2 5RS,
|
Company Registration Number
04332196
Private Limited Company
Active |
Company Name | |
---|---|
HEXAGON PROPERTIES (SURREY) LIMITED | |
Legal Registered Office | |
19 THE CAUSEWAY SOUTH SUTTON SURREY SM2 5RS Other companies in SM2 | |
Company Number | 04332196 | |
---|---|---|
Company ID Number | 04332196 | |
Date formed | 2001-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:50:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANOJA CARMELINE RAYAPPU |
||
ANOJA CARMELINE RAYAPPU |
||
GERARD MAJELLA RAYAPPU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SML SUPPLIES LIMITED | Company Secretary | 2002-04-10 | CURRENT | 1998-02-25 | Active | |
CHEF XPRESS LTD | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
SML SUPPLIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-02-25 | Active | |
CHEF XPRESS LTD | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
SML SUPPLIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-02-25 | Active | |
REGENCY LODGE LIMITED | Director | 2001-06-04 | CURRENT | 2001-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAJELLA RAYAPPU / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANOJA CARMELINE RAYAPPU / 17/02/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
88(2)R | AD 16/06/03--------- £ SI 98@1=98 £ IC 1/99 | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-05-22 |
Proposal to Strike Off | 2005-05-31 |
Proposal to Strike Off | 2003-05-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2012-01-01 | £ 40,797 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 218,886 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXAGON PROPERTIES (SURREY) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 645 |
Current Assets | 2012-01-01 | £ 1,025 |
Debtors | 2012-01-01 | £ 380 |
Fixed Assets | 2012-01-01 | £ 268,960 |
Shareholder Funds | 2012-01-01 | £ 10,302 |
Tangible Fixed Assets | 2012-01-01 | £ 268,960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEXAGON PROPERTIES (SURREY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HEXAGON PROPERTIES (SURREY) LIMITED | Event Date | 2007-05-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HEXAGON PROPERTIES (SURREY) LIMITED | Event Date | 2005-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HEXAGON PROPERTIES (SURREY) LIMITED | Event Date | 2003-05-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |