3rd Floor
London
EC4A 3DQ
Director Name | Justine Kirstine Liza Hoadley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Alison Patricia Reeson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Richard John Sadler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 May 2017) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Secretary Name | Mr Malcolm David Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lonsdale Road Oxford Oxfordshire OX2 7EP |
Director Name | Philippa Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1998) |
Role | PR Account Director |
Correspondence Address | 10 Wine Street Frome Somerset BA11 1EW |
Secretary Name | Philippa Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1996) |
Role | PR Account Director |
Correspondence Address | 10 Wine Street Frome Somerset BA11 1EW |
Secretary Name | Carfax Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 May 2016) |
Correspondence Address | 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH |
Website | hslchairs.com |
---|---|
Telephone | 01924 507007 |
Telephone region | Wakefield |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
770 at £1 | Wendy Gail Harrison 77.00% Ordinary |
---|---|
50 at £1 | Alison Patricia Reeson 5.00% Ordinary |
50 at £1 | Justine Kirstine Liza Hoadley 5.00% Ordinary |
130 at £1 | Richard John Sadler 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,118,775 |
Gross Profit | £969,121 |
Net Worth | £85,573 |
Cash | £119,112 |
Current Liabilities | £289,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
2 July 1993 | Delivered on: 13 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 November 2020 | Change of details for Ms Wendy Gail Harrison as a person with significant control on 9 November 2020 (2 pages) |
---|---|
9 November 2020 | Director's details changed for Justine Kirstine Liza Hoadley on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Alison Patricia Reeson on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 November 2020 (1 page) |
9 November 2020 | Director's details changed for Ms Wendy Gail Harrison on 9 November 2020 (2 pages) |
6 October 2020 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 January 2020 | Change of details for Ms Wendy Gail Harrison as a person with significant control on 3 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Ms Wendy Gail Harrison on 3 January 2020 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 April 2018 | Director's details changed for Alison Patricia Reeson on 29 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Termination of appointment of Richard John Sadler as a director on 30 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Richard John Sadler as a director on 30 May 2017 (1 page) |
4 May 2017 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH United Kingdom to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
13 May 2016 | Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH United Kingdom to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Termination of appointment of Carfax Corporate Services Limited as a secretary on 9 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Carfax Corporate Services Limited as a secretary on 9 May 2016 (1 page) |
12 November 2015 | Director's details changed for Wendy Gail Harrison on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Richard John Sadler on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Alison Patricia Reeson on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Alison Patricia Reeson on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Wendy Gail Harrison on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Justine Kirstine Liza Hoadley on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Justine Kirstine Liza Hoadley on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Richard John Sadler on 28 October 2015 (2 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place 28 Ely Place London EC1N 6AA England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place 28 Ely Place London EC1N 6AA England on 14 May 2014 (1 page) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 June 2013 (1 page) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Secretary's details changed for Carfax Corporate Services Limited on 1 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Secretary's details changed for Carfax Corporate Services Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Secretary's details changed for Carfax Corporate Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Alison Patricia Reeson on 26 April 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Richard John Sadler on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Wendy Gail Harrison on 26 April 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Alison Patricia Reeson on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Wendy Gail Harrison on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard John Sadler on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Justine Kirstine Liza Hoadley on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Justine Kirstine Liza Hoadley on 26 April 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Director's change of particulars / wendy harrison / 29/06/2007 (1 page) |
20 May 2008 | Director's change of particulars / wendy harrison / 29/06/2007 (1 page) |
20 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
20 May 2008 | Location of register of members (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 28 ely place london EC1N 6AA (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 28 ely place london EC1N 6AA (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members
|
27 April 2005 | Return made up to 26/04/05; full list of members
|
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o arthur goddard & co 2 saint johns place saint johns square london EC1M 4NP (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o arthur goddard & co 2 saint johns place saint johns square london EC1M 4NP (1 page) |
8 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 26/04/03; full list of members
|
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 26/04/03; full list of members
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members
|
7 May 2002 | Return made up to 26/04/02; full list of members
|
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 26/04/01; full list of members
|
9 May 2001 | Return made up to 26/04/01; full list of members
|
23 November 2000 | New director appointed (1 page) |
23 November 2000 | New director appointed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members
|
26 May 2000 | Return made up to 26/04/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
31 May 1998 | Ad 06/12/96-16/12/96 £ si 900@1 (2 pages) |
31 May 1998 | Ad 06/12/96-16/12/96 £ si 900@1 (2 pages) |
31 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
31 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members
|
28 May 1997 | Return made up to 26/04/97; full list of members
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
2 December 1986 | Company name changed varline LIMITED\certificate issued on 02/12/86 (2 pages) |
2 December 1986 | Company name changed varline LIMITED\certificate issued on 02/12/86 (2 pages) |
16 July 1986 | Certificate of Incorporation (1 page) |
16 July 1986 | Certificate of Incorporation (1 page) |