About

Registered Number: 06097840
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3 Redberry Road, Kingsnorth, Ashford, Kent, TN23 3PE,

 

H & H Houses Ltd was registered on 12 February 2007 and has its registered office in Ashford, Kent. This company has only one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Tracey Freda 12 February 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 26 February 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 02 February 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 24 November 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 10 November 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 21 November 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Legal charge 14 May 2010 Outstanding

N/A

Legal charge 28 January 2010 Outstanding

N/A

Legal charge 28 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.