London
SW6 2TJ
Director Name | Mr Rupert Peter Rogers Hoffen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southfields Road London SW18 1QJ |
Secretary Name | Sol James Crosfield Vernor Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Solicitor |
Correspondence Address | 39 Littleton Street London SW18 3SZ |
Director Name | Mr Thomas Joyce |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2010(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | Magnum House 133 Half Moon Lane London SE24 9JY |
Director Name | Mr Richard Andrew Neville Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 1994) |
Role | Architectural Assistant |
Correspondence Address | 24 Wandsworth Bridge Road London SW6 2TJ |
Director Name | Miss Rose Christabel Fane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2003) |
Role | Student |
Correspondence Address | 24 Wandsworth Bridge Road London SW6 2TJ |
Director Name | Hon Ysabelle Alexandria Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 24 Wandsworth Bridge Road London SW6 2TJ |
Secretary Name | Mr Richard Andrew Neville Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 1994) |
Role | Company Director |
Correspondence Address | 24 Wandsworth Bridge Road London SW6 2TJ |
Secretary Name | Mr Anthony Alexander Reginald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Wandsworth Bridge Road London SW6 2TJ |
Director Name | Giles Sequeira |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Bridgford Street Earlsfield London SW18 3TQ |
Secretary Name | Giles Sequeira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Bridgford Street Earlsfield London SW18 3TQ |
Director Name | Mr Paul Croucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 2011) |
Role | Dive Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wandsworth Bridge Road London SW6 2TJ |
Registered Address | Magnum House 133 Half Moon Lane London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Flying Hall (Yorkshire) LTD 33.33% Ordinary |
---|---|
1 at £1 | Harry Hoffen & Rupert Hoffen 33.33% Ordinary |
1 at £1 | Thomas Joyce & Sapphire Joyce 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,354 |
Cash | £60 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
21 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Notification of George Mark Francis as a person with significant control on 24 February 2023 (2 pages) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 December 2023 | Withdrawal of a person with significant control statement on 21 December 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
23 February 2023 | Cessation of Thomas Joyce as a person with significant control on 5 August 2022 (1 page) |
23 February 2023 | Notification of a person with significant control statement (2 pages) |
23 February 2023 | Cessation of Alexander White as a person with significant control on 8 February 2023 (1 page) |
23 February 2023 | Termination of appointment of James Crosfield Vernor Miles as a secretary on 8 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Thomas Joyce as a director on 5 August 2022 (1 page) |
23 February 2023 | Cessation of Sapphire Joyce as a person with significant control on 5 August 2022 (1 page) |
21 February 2023 | Change of details for Mr Rupert Peter Rogers Hoffen as a person with significant control on 8 February 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 August 2022 | Director's details changed for Mr Rupert Peter Rogers Hoffen on 25 August 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 February 2020 | Notification of Fylinghall Yorkshire Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Rupert Peter Rogers Hoffen on 28 August 2013 (2 pages) |
27 February 2015 | Director's details changed for Mr Rupert Peter Rogers Hoffen on 28 August 2013 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Appointment of Mr Thomas Joyce as a director (2 pages) |
16 March 2012 | Appointment of Mr Thomas Joyce as a director (2 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Termination of appointment of Paul Croucher as a director (1 page) |
15 March 2011 | Termination of appointment of Paul Croucher as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Anthony Alexander Reginald White on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul Croucher on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Anthony Alexander Reginald White on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Rupert Peter Rogers Hoffen on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Rupert Peter Rogers Hoffen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul Croucher on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 31/12/03; full list of members
|
25 May 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 October 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
7 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members
|
7 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members
|
2 June 2000 | Registered office changed on 02/06/00 from: 24 wandsworth bridge road london SW6 2TJ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 24 wandsworth bridge road london SW6 2TJ (1 page) |
31 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 September 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
16 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 March 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
14 September 1988 | Memorandum and Articles of Association (9 pages) |
14 September 1988 | Memorandum and Articles of Association (9 pages) |