Hatch End Funeral Services Ltd was founded on 01 October 1998 and has its registered office in Northwood, it's status is listed as "Active". Smith, Lee Peter, Smith, Lee Peter, Smith, Suzanne Elizabeth, Hearnden, Graham Stanley are listed as the directors of this company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lee Peter | 06 April 2016 | - | 1 |
HEARNDEN, Graham Stanley | 12 October 1999 | 07 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lee Peter | 02 October 2013 | - | 1 |
SMITH, Suzanne Elizabeth | 12 October 1999 | 02 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 28 August 2019 | |
MR04 - N/A | 03 June 2019 | |
MR04 - N/A | 03 June 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 14 September 2018 | |
CH01 - Change of particulars for director | 06 June 2018 | |
CH01 - Change of particulars for director | 06 June 2018 | |
CH03 - Change of particulars for secretary | 06 June 2018 | |
PSC04 - N/A | 06 June 2018 | |
PSC04 - N/A | 06 June 2018 | |
AD01 - Change of registered office address | 24 May 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 15 August 2017 | |
CH03 - Change of particulars for secretary | 15 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
PSC04 - N/A | 15 August 2017 | |
PSC04 - N/A | 15 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 11 October 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 13 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 30 October 2014 | |
CH03 - Change of particulars for secretary | 30 October 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AP03 - Appointment of secretary | 11 July 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
TM02 - Termination of appointment of secretary | 09 December 2013 | |
CH01 - Change of particulars for director | 07 December 2013 | |
AD01 - Change of registered office address | 07 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
CH03 - Change of particulars for secretary | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
169 - Return by a company purchasing its own shares | 23 April 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
MEM/ARTS - N/A | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 April 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 27 July 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
363s - Annual Return | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1999 | |
287 - Change in situation or address of Registered Office | 25 October 1999 | |
288b - Notice of resignation of directors or secretaries | 25 October 1999 | |
288b - Notice of resignation of directors or secretaries | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
NEWINC - New incorporation documents | 01 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 March 2012 | Fully Satisfied |
N/A |
Legal mortgage | 02 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 2000 | Fully Satisfied |
N/A |