About

Registered Number: 03343147
Date of Incorporation: 01/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 12 Old Bexley Lane, Bexley, Kent, DA5 2BN

 

The Hook Consultancy Ltd was registered on 01 April 1997 and are based in Kent. 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
HING, Stephen 01 April 1997 24 June 1999 1
PARKINS, Jennifer Wray 01 October 2001 01 July 2007 1
WILSON, Ian Herbert 17 July 1999 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FOX, Susan 07 January 2019 - 1
FOX, Nigel Trevor 01 April 1997 07 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 April 2019
AP03 - Appointment of secretary 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 May 2013
SH01 - Return of Allotment of shares 06 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 23 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 31 January 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
225 - Change of Accounting Reference Date 21 May 1997
RESOLUTIONS - N/A 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.