About

Registered Number: 03310148
Date of Incorporation: 27/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Finance House, 522 Uxbridge Road, Pinner, Middlesex, HA5 3PU

 

Hertfordshire Overnight Ltd was registered on 27 January 1997 and has its registered office in Pinner, Middlesex, it's status at Companies House is "Active". The companies directors are listed as Allen, Robert Norman, Allen, Maria Pilar. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert Norman 27 January 1997 - 1
ALLEN, Maria Pilar 30 January 1997 25 April 1997 1

Filing History

Document Type Date
MR04 - N/A 02 April 2020
MR04 - N/A 02 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
AA - Annual Accounts 31 December 2014
CERTNM - Change of name certificate 03 September 2014
CONNOT - N/A 03 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 25 January 2001
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 12 April 2000
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 30 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
CERTNM - Change of name certificate 12 May 1999
363s - Annual Return 04 March 1999
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
CERTNM - Change of name certificate 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
225 - Change of Accounting Reference Date 11 February 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2004 Fully Satisfied

N/A

Rent deposit deed 09 August 2004 Fully Satisfied

N/A

Debenture 28 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.