Company number 04385919
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address SUITE 3 WARREN HOUSE, 10-20 MAIN ROAD, HOCKLEY, ESSEX, SS5 4QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 100
. The most likely internet sites of HEADLEAF LIMITED are www.headleaf.co.uk, and www.headleaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Headleaf Limited is a Private Limited Company.
The company registration number is 04385919. Headleaf Limited has been working since 04 March 2002.
The present status of the company is Active. The registered address of Headleaf Limited is Suite 3 Warren House 10 20 Main Road Hockley Essex Ss5 4qs. . HUTCHINSON, Ashley is a Secretary of the company. HEWITT, Andrew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary OWEN, Rachel has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
OWEN, Rachel
Resigned: 21 March 2003
Appointed Date: 04 March 2002
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 April 2002
Appointed Date: 04 March 2002
Persons With Significant Control
Mr Andrew Hewitt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
HEADLEAF LIMITED Events
15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
04 Nov 2015
Director's details changed for Andrew Hewitt on 2 November 2015
19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
23 May 2002
New director appointed
10 May 2002
Registered office changed on 10/05/02 from: 47-49 green lane northwood middlesex HA6 3AE
07 May 2002
Secretary resigned
07 May 2002
Director resigned
04 Mar 2002
Incorporation