About

Registered Number: 03642526
Date of Incorporation: 01/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 27a Maxwell Road, Northwood, HA6 2XY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.