London
N3 1QF
Secretary Name | Mrs Carla Michele Ruth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Highway Sutton Surrey SM2 5QS |
Director Name | Mrs Carla Michele Ruth Coleman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 February 2020) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 57 The Highway Sutton Surrey SM2 5QS |
Director Name | Mr Howard Stanley Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(31 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South End Croydon CR0 1DN |
Website | www.hscoleman.co.uk/ |
---|---|
Telephone | 020 85407062 |
Telephone region | London |
Registered Address | 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Carla Michelle Ruth Coleman 47.52% Ordinary A |
---|---|
1.2k at £1 | Carron Investments LTD 47.52% Ordinary B |
124 at £1 | Ron Opreshko 4.96% Ordinary C |
Year | 2014 |
---|---|
Turnover | £376,197 |
Net Worth | £229,577 |
Cash | £223,018 |
Current Liabilities | £83,922 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
5 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mr Jonathan Gary Sidlin on 20 October 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 June 2022 | Director's details changed for Mr Jonathan Gary Sidlin on 5 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
26 February 2021 | Change of details for Jgs Financial Consultants Limited as a person with significant control on 25 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Jonathan Gary Sidlin on 25 February 2021 (2 pages) |
17 February 2021 | Registered office address changed from 16 South End Croydon CR0 1DN England to 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 17 February 2021 (1 page) |
23 December 2020 | Termination of appointment of Howard Stanley Coleman as a director on 30 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 94/96 Merton High Street London SW19 1BD to 16 South End Croydon CR0 1DN on 16 November 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 March 2020 | Appointment of Mr Howard Stanley Coleman as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Jonathan Gary Sidlin as a director on 1 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (6 pages) |
3 February 2020 | Termination of appointment of Howard Stanley Coleman as a director on 1 February 2020 (1 page) |
3 February 2020 | Notification of Jgs Financial Consultants Limited as a person with significant control on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Carla Michele Ruth Coleman as a secretary on 1 February 2020 (1 page) |
3 February 2020 | Cessation of Carron Investments Limited as a person with significant control on 1 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Carla Michele Ruth Coleman as a director on 1 February 2020 (1 page) |
4 July 2019 | Cessation of Carla Michele Ruth Coleman as a person with significant control on 4 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
30 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 February 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
3 February 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 February 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
5 February 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 January 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
17 January 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 December 2013 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
24 December 2013 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
24 May 2013 | Director's details changed for Carla Michele Ruth Coleman on 30 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Carla Michele Ruth Coleman on 30 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Secretary's details changed for Carla Michelle Ruth Coleman on 30 April 2013 (1 page) |
23 May 2013 | Secretary's details changed for Carla Michelle Ruth Coleman on 30 April 2013 (1 page) |
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
1 February 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
30 December 2011 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
6 January 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
12 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
19 March 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
25 June 2008 | Return made up to 30/04/08; no change of members
|
25 June 2008 | Return made up to 30/04/08; no change of members
|
20 February 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
20 February 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
13 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
13 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 31 October 2004 (21 pages) |
2 March 2005 | Full accounts made up to 31 October 2004 (21 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members
|
1 June 2004 | Return made up to 30/04/04; full list of members
|
11 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
11 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 October 2002 (16 pages) |
18 February 2003 | Full accounts made up to 31 October 2002 (16 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 October 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 October 2001 (15 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
5 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
7 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
7 July 2000 | Full accounts made up to 31 October 1999 (19 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
17 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (17 pages) |
12 January 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
12 January 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
11 September 1998 | Return made up to 30/04/98; no change of members (5 pages) |
11 September 1998 | Return made up to 30/04/98; no change of members (5 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
10 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
10 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
19 July 1996 | Full accounts made up to 31 January 1996 (16 pages) |
19 July 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
20 August 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
20 August 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
19 June 1990 | Return made up to 30/04/90; full list of members (6 pages) |
19 June 1990 | Return made up to 30/04/90; full list of members (6 pages) |
27 September 1989 | Wd 18/09/89 ad 01/02/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
27 September 1989 | Wd 18/09/89 ad 01/02/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
7 September 1989 | Resolutions
|
7 September 1989 | Resolutions
|
4 January 1989 | Company name changed profitfirst LIMITED\certificate issued on 05/01/89 (2 pages) |
4 January 1989 | Company name changed profitfirst LIMITED\certificate issued on 05/01/89 (2 pages) |
29 November 1988 | Incorporation (9 pages) |
29 November 1988 | Incorporation (9 pages) |