London
E1 6RA
Secretary Name | Dr Michael Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Elizabeth Hopkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1999) |
Role | Secretary |
Correspondence Address | 4 Rue Schaub 1202 Geneva Foreign |
Director Name | Mr Ivor Jeremy Hopkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2011) |
Role | Corporate Social Responsibility Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Jawahir Hopkins-Adam |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 12 March 2012(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2017) |
Role | International Humanitarian Advisor |
Country of Residence | Ch Switzerland |
Correspondence Address | 4 Rue Schaub 1211 Geneva 7 Geneva Ch 1202 Switzerland |
Website | mhcinternational.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Michael Hopkins 50.00% Ordinary |
---|---|
1 at £1 | Ms Jawahir Hopkins-adam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,844 |
Cash | £3,539 |
Current Liabilities | £38,379 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 April 2011 | Delivered on: 4 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Dr Michael Hopkins as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Cessation of Jawahir Hopkins-Adam as a person with significant control on 27 October 2017 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 September 2017 | Termination of appointment of Jawahir Hopkins-Adam as a director on 7 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Jawahir Hopkins-Adam as a director on 7 September 2017 (1 page) |
25 July 2017 | Notification of Jawahir Hopkins-Adam as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael Hopkins as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Michael Hopkins as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Jawahir Hopkins-Adam as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 August 2013 | Director's details changed for Jawahir Hopkins-Adam on 26 June 2013 (2 pages) |
14 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Director's details changed for Jawahir Hopkins-Adam on 26 June 2013 (2 pages) |
14 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Appointment of Jawahir Hopkins-Adam as a director (3 pages) |
16 March 2012 | Appointment of Jawahir Hopkins-Adam as a director (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 October 2011 | Termination of appointment of Ivor Hopkins as a director (2 pages) |
18 October 2011 | Termination of appointment of Ivor Hopkins as a director (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Ivor Jeremy Hopkins on 26 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Ivor Jeremy Hopkins on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Michael Hopkins on 26 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Dr Michael Hopkins on 26 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Dr Michael Hopkins on 26 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Michael Hopkins on 26 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members
|
1 July 2005 | Return made up to 26/06/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members
|
26 July 2004 | Return made up to 26/06/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
16 September 1998 | Company name changed\certificate issued on 16/09/98 (3 pages) |
16 September 1998 | Company name changed\certificate issued on 16/09/98 (3 pages) |
30 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (1 page) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (1 page) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 June 1988 | Incorporation (11 pages) |
1 June 1988 | Incorporation (11 pages) |