About

Registered Number: 06862611
Date of Incorporation: 30/03/2009 (16 years ago)
Company Status: Active
Registered Address: Unit 1 Falcon Park, Neasden Lane, London, NW10 1RZ,

 

Speedy Hen Ltd was registered on 30 March 2009 with its registered office in London, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Little, Charlene Victoria, Little, Jordan Michael, Little, Steven Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Charlene Victoria 22 December 2016 - 1
LITTLE, Jordan Michael 22 December 2016 - 1
LITTLE, Steven Thomas 30 March 2009 - 1

Filing History

Document Type Date
RP04CS01 - N/A 16 July 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AD01 - Change of registered office address 14 February 2017
CH01 - Change of particulars for director 24 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2016
RESOLUTIONS - N/A 09 May 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 11 April 2010
CH01 - Change of particulars for director 09 April 2010
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.