Company NameHATS On Top Limited
DirectorElena Lewis
Company StatusActive
Company Number04669026
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Elena Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleMilliner
Country of ResidenceEngland
Correspondence Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
Secretary NameVickie Lewis
NationalityBritish
StatusCurrent
Appointed04 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSales Manager
Correspondence Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.hatsontop.co.uk

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elena Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£9,980
Cash£7,781
Current Liabilities£25,647

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

26 November 2003Delivered on: 2 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
29 November 2018Registered office address changed from 4 Northgate Hessle East Yorkshire HU13 9HR to 4 Northgate Hessle East Yorkshire HU13 9AA on 29 November 2018 (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Secretary's details changed for Vickie Lewis on 1 March 2015 (1 page)
15 March 2016Director's details changed for Miss Elena Lewis on 2 March 2015 (2 pages)
15 March 2016Secretary's details changed for Vickie Lewis on 1 March 2015 (1 page)
15 March 2016Director's details changed for Miss Elena Lewis on 2 March 2015 (2 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Miss Elena Lewis on 17 February 2012 (2 pages)
1 March 2012Director's details changed for Miss Elena Lewis on 17 February 2012 (2 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Elena Lewis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Elena Lewis on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Elena Lewis on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 18/02/07; full list of members (2 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Return made up to 18/02/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 February 2007Registered office changed on 17/02/07 from: unit 2 top deck princes quay hull east yorkshire HU1 2TD (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit 2 top deck princes quay hull east yorkshire HU1 2TD (1 page)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
27 May 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 May 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
10 June 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
10 June 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
18 March 2003Registered office changed on 18/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
17 March 2003Company name changed goodwillstar LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed goodwillstar LIMITED\certificate issued on 17/03/03 (2 pages)
18 February 2003Incorporation (18 pages)
18 February 2003Incorporation (18 pages)