HANSFORD & KAY LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 05055476
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of HANSFORD & KAY LIMITED are www.hansfordkay.co.uk, and www.hansford-kay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hansford Kay Limited is a Private Limited Company. The company registration number is 05055476. Hansford Kay Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Hansford Kay Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £9.68k. It is £-1.4k against last year. And the total assets are £5.06k, which is £-3.36k against last year. KAY, Joanne Dawn is a Secretary of the company. HANSFORD, Edwina is a Director of the company. KAY, Joanne Dawn is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hansford & kay Key Finiance

LIABILITIES £9.68k
-13%
CASH n/a
TOTAL ASSETS £5.06k
-40%
All Financial Figures

Current Directors

Secretary
KAY, Joanne Dawn
Appointed Date: 25 February 2004

Director
HANSFORD, Edwina
Appointed Date: 25 February 2004
61 years old

Director
KAY, Joanne Dawn
Appointed Date: 25 February 2004
55 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Ms Edwina Hansford
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Dawn Harris
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANSFORD & KAY LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Oct 2016
Total exemption full accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 28 more events
03 Mar 2004
Secretary resigned
03 Mar 2004
Registered office changed on 03/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ
03 Mar 2004
New secretary appointed;new director appointed
03 Mar 2004
New director appointed
25 Feb 2004
Incorporation

HANSFORD & KAY LIMITED Charges

31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over all property and assets…