About

Registered Number: 01738061
Date of Incorporation: 08/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 22 Woodstock Street 22 Woodstock Street, London, W1C 2AR,

 

Hautecaters Ltd was founded on 08 July 1983 and are based in London. We do not know the number of employees at Hautecaters Ltd. This business has 2 directors listed as Kirkwood, Louise Jane, Castles Company Secretarial Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKWOOD, Louise Jane 17 July 2018 - 1
CASTLES COMPANY SECRETARIAL SERVICES LIMITED 14 September 2005 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 January 2019
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
CS01 - N/A 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 January 2017
RESOLUTIONS - N/A 03 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
RESOLUTIONS - N/A 19 October 2012
CC04 - Statement of companies objects 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AP01 - Appointment of director 26 January 2011
MG01 - Particulars of a mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AA - Annual Accounts 12 February 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 27 January 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 04 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 08 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 16 August 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 11 January 2001
AAMD - Amended Accounts 23 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
AA - Annual Accounts 03 November 1994
363a - Annual Return 09 February 1994
287 - Change in situation or address of Registered Office 09 February 1994
AUD - Auditor's letter of resignation 04 February 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 18 September 1992
AA - Annual Accounts 20 February 1992
363s - Annual Return 10 January 1992
363a - Annual Return 25 January 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 06 October 1989
287 - Change in situation or address of Registered Office 17 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 13 December 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 08 July 1983

Mortgages & Charges

Description Date Status Charge by
Lease 08 November 2011 Outstanding

N/A

Rent deposit deed 01 July 2010 Outstanding

N/A

Rent deposit deed 01 July 2010 Outstanding

N/A

Rent deposit deed 23 October 2009 Outstanding

N/A

Rent deposit deed 23 October 2009 Fully Satisfied

N/A

Debenture 23 January 2007 Outstanding

N/A

Rent deposit deed 31 October 2006 Fully Satisfied

N/A

Rent deposit deed 22 September 2005 Fully Satisfied

N/A

Rent deposit deed 20 January 2005 Fully Satisfied

N/A

Rent deposit deed 26 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.