About

Registered Number: 02434157
Date of Incorporation: 19/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Infields 3-5, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU,

 

Established in 1989, The Cloche Hat Ltd have registered office in Kingston Upon Thames. The companies directors are listed as Bishop, Martyn Cuthbert, Bishop, Martyn Cuthbert, Bishop, Mertyn Cuthbert, Elliott, Angela Jane, Elliott, Christopher William Walter, Trillo Blanco, Jose Antonio at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Martyn Cuthbert 21 February 2012 - 1
BISHOP, Mertyn Cuthbert 21 February 2012 31 December 2012 1
ELLIOTT, Angela Jane N/A 21 February 2012 1
ELLIOTT, Christopher William Walter N/A 21 February 2012 1
TRILLO BLANCO, Jose Antonio 01 May 2004 06 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Martyn Cuthbert 21 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 12 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 October 2013
RP04 - N/A 13 February 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AP01 - Appointment of director 29 February 2012
AP03 - Appointment of secretary 27 February 2012
AD01 - Change of registered office address 26 February 2012
AD01 - Change of registered office address 26 February 2012
AP01 - Appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM02 - Termination of appointment of secretary 26 February 2012
RESOLUTIONS - N/A 26 January 2012
RESOLUTIONS - N/A 26 January 2012
CC04 - Statement of companies objects 26 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2012
SH19 - Statement of capital 26 January 2012
CAP-SS - N/A 26 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 23 December 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 08 November 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 22 October 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 05 December 1995
287 - Change in situation or address of Registered Office 08 August 1995
AUD - Auditor's letter of resignation 09 May 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 25 January 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 06 December 1990
395 - Particulars of a mortgage or charge 08 December 1989
395 - Particulars of a mortgage or charge 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1989
287 - Change in situation or address of Registered Office 25 October 1989
288 - N/A 25 October 1989
NEWINC - New incorporation documents 19 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 1989 Fully Satisfied

N/A

Legal charge 21 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.