Background WavePink WaveYellow Wave

HAC ENTERPRISES LIMITED (01677400)

HAC ENTERPRISES LIMITED (01677400) is an active UK company. incorporated on 11 November 1982. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. HAC ENTERPRISES LIMITED has been registered for 43 years. Current directors include HALLIDAY, Simon John Rhodes, ROBINSON, James Alexander, SIMSON, Timothy Marcus Litton.

Company Number
01677400
Status
active
Type
ltd
Incorporated
11 November 1982
Age
43 years
Address
Armoury House, London, EC1Y 2BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HALLIDAY, Simon John Rhodes, ROBINSON, James Alexander, SIMSON, Timothy Marcus Litton
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAC ENTERPRISES LIMITED

HAC ENTERPRISES LIMITED is an active company incorporated on 11 November 1982 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. HAC ENTERPRISES LIMITED was registered 43 years ago.(SIC: 56210)

Status

active

Active since 43 years ago

Company No

01677400

LTD Company

Age

43 Years

Incorporated 11 November 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Armoury House City Road London, EC1Y 2BQ,

Timeline

38 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HEWETT, Stephen

Active
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 27 Nov 2020

HALLIDAY, Simon John Rhodes

Active
Armoury House, LondonEC1Y 2BQ
Born July 1963
Director
Appointed 05 Jan 2024

ROBINSON, James Alexander

Active
Armoury House, LondonEC1Y 2BQ
Born March 1972
Director
Appointed 16 Mar 2020

SIMSON, Timothy Marcus Litton

Active
Armoury House, LondonEC1Y 2BQ
Born August 1968
Director
Appointed 24 Oct 2024

BARBER, Philip Lionel

Resigned
11 Purcells Avenue, EdgwareHA8 8DR
Secretary
Appointed 31 Oct 2002
Resigned 13 Sept 2012

BEAUMONT, David Wynne

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 10 May 2017
Resigned 21 Jan 2019

CRANE, Sean Dennis

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 12 Oct 2020
Resigned 27 Nov 2020

ELLIOTT-FREY, Andrew

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 21 Jan 2019
Resigned 12 Oct 2020

ELLIOTT-FREY, Andrew Stephen Timothy

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 03 Sept 2012
Resigned 10 May 2017

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Secretary
Appointed 01 Apr 1993
Resigned 31 Oct 2002

STEVENS, Roy Charles William

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 19 Mar 1991
Resigned 31 Mar 1993

STEVENS, Roy Charles William

Resigned
Nounsley Cottage Nounsley Road, ChelmsfordCM3 2NQ
Secretary
Appointed 19 Mar 1991
Resigned 31 Mar 1993

BARBER, Philip Lionel

Resigned
11 Purcells Avenue, EdgwareHA8 8DR
Born April 1947
Director
Appointed 31 Oct 2002
Resigned 13 Sept 2012

BASING, Malcolm Phillip

Resigned
Vicarage Hill, WesterhamTN16 1TJ
Born September 1956
Director
Appointed 10 Aug 2020
Resigned 05 Jan 2024

BRAY, Michael Robert Napier, Brigadier

Resigned
Hill House Hillhouse Lane, HorshamRH12 3BD
Born September 1937
Director
Appointed 06 Mar 1992
Resigned 31 Aug 2001

BRIGGS, Simon Christopher

Resigned
Armoury House, LondonEC1Y 2BQ
Born December 1961
Director
Appointed 26 Mar 2012
Resigned 15 Mar 2017

CLARKE, George Robert

Resigned
Thurleigh Road, LondonSW12 8TX
Born December 1959
Director
Appointed 14 Dec 2009
Resigned 26 Mar 2014

CLOSE-SMITH, Richard Henry

Resigned
40 Pottery Lane, LondonW11 4LZ
Born April 1951
Director
Appointed 18 Oct 2005
Resigned 08 Sept 2008

CRANE, Sean Dennis

Resigned
Armoury House, LondonEC1Y 2BQ
Born November 1957
Director
Appointed 07 Nov 2011
Resigned 14 Jun 2024

CROSS, Ronald Sinclair Bassett

Resigned
121 St Pauls Wood Hill, OrpingtonBR5 2SS
Born October 1942
Director
Appointed 28 Mar 2006
Resigned 19 Jan 2010

CROSS, Ronald Sinclair Bassett

Resigned
121 St Pauls Wood Hill, OrpingtonBR5 2SS
Born October 1942
Director
Appointed 20 Mar 2002
Resigned 18 Oct 2005

DAVIES, Timothy Lloyd

Resigned
Ambrose Rise, OxfordOX33 1XE
Born September 1946
Director
Appointed 15 Mar 2017
Resigned 18 Mar 2020

EDMUNDS, Hugh Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Director
Appointed 24 May 2006
Resigned 08 Sept 2008

EDMUNDS, Hugh Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Director
Appointed 22 Mar 1999
Resigned 07 Dec 2005

EDMUNDS, Hugh Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Director
Appointed N/A
Resigned 08 May 1991

ELLIOTT-FREY, Andrew Stephen Timothy

Resigned
Armoury House, LondonEC1Y 2BQ
Born May 1953
Director
Appointed 03 Sept 2012
Resigned 10 May 2017

FALK, Fergus Anthony

Resigned
Canfield Moat, Gt DunmowCM6 1TD
Born August 1941
Director
Appointed 23 Feb 1993
Resigned 22 Mar 1999

FELLOWS, Andrew Matthew

Resigned
Little Orchard Church Road, CranbrookTN17 2SE
Born June 1943
Director
Appointed 18 May 1996
Resigned 22 Mar 1999

GODBOLD, Geoffrey Ernest

Resigned
The Limes High Street, LangportTA10 0EY
Born November 1942
Director
Appointed 08 May 1991
Resigned 18 Mar 1996

HENRY, Richard Charles

Resigned
Bailiffs Farmhouse, BasingstokeRG26 5TG
Born February 1941
Director
Appointed N/A
Resigned 23 Feb 1993

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Born May 1946
Director
Appointed 01 Apr 1993
Resigned 31 Oct 2002

HULEATT-JAMES, Roger Mark

Resigned
Armoury House, LondonEC1Y 2BQ
Born January 1950
Director
Appointed 26 Mar 2012
Resigned 26 Mar 2014

HULEATT-JAMES, Roger Mark

Resigned
Armoury House, LondonEC1Y 2BQ
Born January 1950
Director
Appointed 16 Mar 2012
Resigned 26 Mar 2012

LALOR, Simon Francis Neil

Resigned
Armoury House, LondonEC1Y 2BQ
Born March 1956
Director
Appointed 26 Mar 2014
Resigned 16 Mar 2016

LEIGHTON, James Oliver

Resigned
Armoury House, LondonEC1Y 2BQ
Born August 1968
Director
Appointed 03 Jun 2014
Resigned 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 October 2001
AAMDAAMD
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
11 April 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 November 1982
NEWINCIncorporation