London
WC1B 3HH
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 14 November 2023) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | John Charles Stewart Ellis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Barmley Cottage Brook Lane Botley Hampshire SO30 2ER |
Secretary Name | John Charles Stewart Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Barmley Cottage Brook Lane Botley Hampshire SO30 2ER |
Director Name | Michael Jonathon Bohling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2007) |
Role | Media Director |
Correspondence Address | 10 The Mallards Frimley Camberley Surrey GU16 8PB |
Director Name | Lesley Elizabeth Stubbins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(22 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2007) |
Role | Finance Manager |
Correspondence Address | 41 Holmes Road Twickenham Middlesex TW1 4RF |
Secretary Name | Lesley Elizabeth Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | 41 Holmes Road Twickenham Middlesex TW1 4RF |
Website | gemhme.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
10k at £1 | Guy Charles Jonathan Jeynes-ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,732 |
Cash | £9,693 |
Current Liabilities | £443,875 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
2 May 2007 | Delivered on: 18 May 2007 Satisfied on: 25 May 2010 Persons entitled: St Cross Trustees Limited and Raymond Charles Eyre Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit (£11,815.21) and the account and all sums payable. See the mortgage charge document for full details. Fully Satisfied |
---|
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (3 pages) |
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
4 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2023 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2022 | Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page) |
21 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
20 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 March 2021 | Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 19 March 2021 (2 pages) |
22 March 2021 | Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 19 March 2021 (2 pages) |
25 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 17 November 2019 (2 pages) |
26 February 2020 | Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 17 November 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 May 2019 | Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 13 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 13 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Director's details changed for Guy Charles Jonathan Jeynes-Ellis on 18 May 2018 (2 pages) |
18 May 2018 | Change of details for Guy Charles Jonathan Jeynes-Ellis as a person with significant control on 18 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Guy Charles Jonathan Jeynes Ellis on 21 February 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Appointment terminated director lesley stubbins (1 page) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated director lesley stubbins (1 page) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated secretary lesley stubbins (1 page) |
18 April 2008 | Director appointed lesley stubbins (1 page) |
18 April 2008 | Appointment terminated secretary lesley stubbins (1 page) |
18 April 2008 | Director appointed lesley stubbins (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Nc dec already adjusted 22/03/07 (1 page) |
22 May 2007 | Nc dec already adjusted 22/03/07 (1 page) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | £ sr 2500@1 09/03/07 (2 pages) |
15 May 2007 | £ sr 2500@1 09/03/07 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
20 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
25 November 2005 | Ad 27/09/05-27/09/05 £ si [email protected]=735 £ ic 11765/12500 (1 page) |
25 November 2005 | Ad 27/09/05-27/09/05 £ si [email protected]=735 £ ic 11765/12500 (1 page) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
17 November 2004 | Ad 26/03/04-26/03/04 £ si [email protected]=1765 £ ic 10000/11765 (1 page) |
17 November 2004 | Ad 26/03/04-26/03/04 £ si [email protected]=1765 £ ic 10000/11765 (1 page) |
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 May 2004 | Conso 06/05/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Conso 06/05/04 (1 page) |
26 March 2004 | Return made up to 25/03/04; full list of members (2 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (2 pages) |
24 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
24 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
16 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
16 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 25/03/02; full list of members (5 pages) |
7 May 2002 | Return made up to 25/03/02; full list of members (5 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
7 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
14 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
19 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
19 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
17 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
12 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
12 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members (12 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members (12 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
8 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 August 1985 | Incorporation (13 pages) |
15 August 1985 | Incorporation (13 pages) |