Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC 1277
Company Information for

HC 1277

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
04049764
Private Unlimited Company
Active

Company Overview

About Hc 1277
HC 1277 was founded on 2000-08-09 and has its registered office in London. The organisation's status is listed as "Active". Hc 1277 is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HC 1277
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in PO19
 
Previous Names
PROGRESS HOUSING31/03/2017
Filing Information
Company Number 04049764
Company ID Number 04049764
Date formed 2000-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 13:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HC 1277
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HC 1277

Current Directors
Officer Role Date Appointed
DAVID PETER BURKE
Director 2017-01-30
TONY JOHN HEGARTY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TIMOTHY COLDRICK
Director 2017-01-31 2017-03-20
KAY MARGARET SHEPHERD
Company Secretary 2000-08-09 2017-01-31
JONATHAN EDWARD HUGH SHEPHERD
Director 2000-08-09 2017-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-09 2000-08-09
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-09 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER BURKE LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
DAVID PETER BURKE LIAISE GROUP LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE LIAISE GROUP HOLDINGS LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE LIAISE (LONDON) LIMITED Director 2015-10-21 CURRENT 2007-05-25 Active
DAVID PETER BURKE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-09-23
DAVID PETER BURKE EXECUTIVE ACCOUNTING SERVICES LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
TONY JOHN HEGARTY LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
TONY JOHN HEGARTY CORINTHIAN HEALTHCARE LIMITED Director 2016-04-28 CURRENT 2007-06-04 Active
TONY JOHN HEGARTY LIAISE GROUP LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE GROUP HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE (LONDON) LIMITED Director 2016-04-28 CURRENT 2007-05-25 Active
TONY JOHN HEGARTY HEGARTY CONSULTING LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-25DS01Application to strike the company off the register
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040497640001
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AA01Current accounting period shortened from 31/08/17 TO 31/03/17
2017-11-29MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040497640002
2017-11-29MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040497640002
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-10-09PSC07CESSATION OF KAY MARGARET SHEPHERD AS A PSC
2017-10-09PSC07CESSATION OF JONATHAN EDWARD HUGH SHEPHERD AS A PSC
2017-10-09PSC02Notification of Progress Housing Limited as a person with significant control on 2017-01-31
2017-03-31RES15CHANGE OF COMPANY NAME 06/06/19
2017-03-31CERTNMCOMPANY NAME CHANGED PROGRESS HOUSING CERTIFICATE ISSUED ON 31/03/17
2017-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-02-27RP04AR01Second filing of the annual return made up to 2015-08-09
2017-02-27ANNOTATIONClarification
2017-02-23TM02Termination of appointment of Kay Margaret Shepherd on 2017-01-31
2017-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-20RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe purpose of the resolution is to consider, and it deemed fit approve, ratify the issue of 99 ordinary shares of £1 each in the capital of the company...
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM , 30B Southgate, Chichester, West Sussex, PO19 1DP
2017-02-16AP01DIRECTOR APPOINTED MR DAVID PETER BURKE
2017-02-16AP01DIRECTOR APPOINTED MR IAN COLDRICK
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HUGH SHEPHERD
2017-02-16AP01DIRECTOR APPOINTED MR TONY JOHN HEGARTY
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040497640001
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-24LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS0109/08/16 STATEMENT OF CAPITAL GBP 100
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0109/08/15 FULL LIST
2015-08-18AR0109/08/15 FULL LIST
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0109/08/14 FULL LIST
2013-08-15AR0109/08/13 FULL LIST
2012-08-17AR0109/08/12 FULL LIST
2011-09-01AR0109/08/11 FULL LIST
2010-10-01AR0109/08/10 FULL LIST
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010
2010-03-22RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-03-22FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-22CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-01363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-29363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: THE FARMHOUSE STRETTINGTON CHICHESTER WEST SUSSEX PO18 0LA
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: THE FARMHOUSE, STRETTINGTON, CHICHESTER, WEST SUSSEX PO18 0LA
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-30363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-25363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-04363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-03363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 EAST STREET CHICHESTER WEST SUSSEX PO19 1HQ
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 EAST STREET, CHICHESTER, WEST SUSSEX PO19 1HQ
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to HC 1277 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HC 1277
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HC 1277's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HC 1277 registering or being granted any patents
Domain Names
We do not have the domain name information for HC 1277
Trademarks
We have not found any records of HC 1277 registering or being granted any trademarks
Income
Government Income

Government spend with HC 1277

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £7,502 Private Contractors
Kent County Council 2016-8 GBP £7,752 Private Contractors
Kent County Council 2016-6 GBP £15,003
Kent County Council 2016-5 GBP £7,752
Kent County Council 2016-4 GBP £7,350 Payments in Advance - General
Kent County Council 2016-3 GBP £7,595 Private Contractors
Kent County Council 2016-2 GBP £7,105 Private Contractors
Kent County Council 2016-1 GBP £7,595 Private Contractors
Kent County Council 2015-12 GBP £7,595 Private Contractors
Kent County Council 2015-10 GBP £15,190 Private Contractors
Kent County Council 2015-9 GBP £7,350
Kent County Council 2015-8 GBP £7,595 Private Contractors
Kent County Council 2015-7 GBP £7,595 Private Contractors
Kent County Council 2015-6 GBP £7,350 Private Contractors
Kent County Council 2015-5 GBP £7,595 Private Contractors
Kent County Council 2015-4 GBP £7,350 Private Contractors
Kent County Council 2015-3 GBP £13,195 Private Contractors
Surrey County Council 2015-3 GBP £14,826 Residential
Kent County Council 2015-2 GBP £12,460 Private Contractors
Surrey County Council 2015-2 GBP £7,790 Residential
Kent County Council 2015-1 GBP £7,595 Private Contractors
Oxfordshire County Council 2014-12 GBP £7,970 Balance Sheet General
Kent County Council 2014-12 GBP £18,795 Private Contractors
Surrey County Council 2014-12 GBP £15,329 Residential
Oxfordshire County Council 2014-11 GBP £7,713 Balance Sheet General
Kent County Council 2014-11 GBP £24,150 Private Contractors
Surrey County Council 2014-11 GBP £7,790 Residential
Windsor and Maidenhead Council 2014-10 GBP £8,179
Oxfordshire County Council 2014-10 GBP £7,970 Balance Sheet General
Kent County Council 2014-10 GBP £7,595 Private Contractors
Oxfordshire County Council 2014-9 GBP £7,713 Balance Sheet General
Kent County Council 2014-9 GBP £7,350 Private Contractors
Oxfordshire County Council 2014-8 GBP £8,628 Balance Sheet General
Kent County Council 2014-8 GBP £25,995 Private Contractors
Oxfordshire County Council 2014-7 GBP £7,313 Balance Sheet General
Kent County Council 2014-7 GBP £7,595 Private Contractors
Surrey County Council 2014-6 GBP £24,942
Oxfordshire County Council 2014-6 GBP £7,077 Balance Sheet General
Kent County Council 2014-6 GBP £7,350 Private Contractors
Oxfordshire County Council 2014-5 GBP £7,313 Balance Sheet General
Oxfordshire County Council 2014-4 GBP £4,733 Balance Sheet General
Kent County Council 2014-4 GBP £8,235 Private Contractors
Oxfordshire County Council 2014-3 GBP £22,464
Kent County Council 2014-3 GBP £7,520 Private Contractors
Kent County Council 2014-2 GBP £6,792 Private Contractors
Kent County Council 2014-1 GBP £7,520 Private Contractors
Kent County Council 2013-12 GBP £7,520 Private Contractors
Kent County Council 2013-11 GBP £14,797 Private Contractors
Kent County Council 2013-10 GBP £7,520 Private Contractors
Kent County Council 2013-9 GBP £7,277 Private Contractors
Kent County Council 2013-7 GBP £7,520 Private Contractors
Surrey County Council 2013-6 GBP £23,905
Kent County Council 2013-6 GBP £7,277 Private Contractors
Kent County Council 2013-5 GBP £7,520 Private Contractors
Kent County Council 2013-4 GBP £14,069 Private Contractors
Kent County Council 2013-3 GBP £7,520 Private Contractors
Kent County Council 2013-1 GBP £7,520 Private Contractors
Kent County Council 2012-12 GBP £7,520 Private Contractors
Kent County Council 2012-11 GBP £7,277 Private Contractors
Kent County Council 2012-10 GBP £7,520 Private Contractors
Kent County Council 2012-9 GBP £7,277 Private Contractors
Royal Borough of Kingston upon Thames 2012-9 GBP £7,071
Royal Borough of Kingston upon Thames 2012-8 GBP £20,507
Kent County Council 2012-8 GBP £15,039 Private Contractors
Kent County Council 2012-6 GBP £7,277 Private Contractors
Kent County Council 2012-5 GBP £7,520 Private Contractors
Kent County Council 2012-4 GBP £7,277 Private Contractors
Kent County Council 2012-3 GBP £7,520 Private Contractors
Kent County Council 2012-2 GBP £7,035 Private Contractors
Kent County Council 2012-1 GBP £7,520 Private Contractors
Kent County Council 2011-12 GBP £7,520 Private Contractors
Kent County Council 2011-11 GBP £7,277 Private Contractors
Kent County Council 2011-10 GBP £7,520 Private Contractors
Kent County Council 2011-9 GBP £7,277 Private Contractors
Kent County Council 2011-8 GBP £7,520 Private Contractors
Kent County Council 2011-7 GBP £7,520
Kent County Council 2011-6 GBP £7,277
Kent County Council 2011-5 GBP £7,520 Private Contractors
Kent County Council 2011-4 GBP £7,277 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HC 1277 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HC 1277 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HC 1277 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.