This company is commonly known as Hadenmade Limited. The company was founded 39 years ago and was given the registration number 01896304. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | HADENMADE LIMITED |
---|---|---|
Company Number | : | 01896304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 04 July 2019 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | - | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Secretary | 01 January 1998 | Active |
34 Ashworth Road, Maida Vale, London, W9 1JY | Secretary | - | Active |
Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | - | Active |
Mr Michael Anthony Trompetto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE |
Nature of control | : |
|
Ms Joanna Eve Evangelides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.