About

Registered Number: 07945052
Date of Incorporation: 10/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 4 Atlanta Boulevard, Romford, Essex, RM1 1TB,

 

Hope4havering was setup in 2012, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Akalonu, Grace, Goodyear, Teri, Merry, Peter Andrew, Farrow, Jean Eileen, Merry, Kim Rowena, Farrow, Jean Eileen, Farrow, Stanley Fredrick, Merry, Kim Rowena, Wragg, Christopher William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKALONU, Grace 09 November 2017 - 1
GOODYEAR, Teri 02 July 2016 - 1
MERRY, Peter Andrew 10 February 2012 - 1
FARROW, Jean Eileen 24 March 2012 14 August 2014 1
FARROW, Stanley Fredrick 24 March 2012 14 August 2014 1
MERRY, Kim Rowena 10 February 2012 01 September 2016 1
WRAGG, Christopher William 10 February 2012 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FARROW, Jean Eileen 06 June 2012 14 August 2014 1
MERRY, Kim Rowena 10 February 2012 06 June 2012 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 05 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 February 2018
AP01 - Appointment of director 20 December 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 15 October 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AD01 - Change of registered office address 01 August 2013
AA01 - Change of accounting reference date 10 May 2013
AR01 - Annual Return 06 March 2013
TM02 - Termination of appointment of secretary 18 June 2012
AP03 - Appointment of secretary 18 June 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.