1st Floor South
London
W1W 6XH
Secretary Name | Mrs Dimitra Marasli Hersey |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 02 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 4 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Adam Grater |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 February 2016) |
Role | Lighting Designer |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
99 at £1 | Mr David Hersey 99.00% Ordinary |
---|---|
1 at £1 | Mrs Demetra Maraslis Hersey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,907 |
Cash | £197,817 |
Current Liabilities | £42,591 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
17 January 2024 | Termination of appointment of Dimitra Marasli Hersey as a secretary on 17 January 2024 (1 page) |
7 November 2023 | Change of details for Mr David Kenneth Hersey as a person with significant control on 31 May 2022 (2 pages) |
3 November 2023 | Second filing of Confirmation Statement dated 13 August 2022 (3 pages) |
3 November 2023 | Notification of Demetra Hersey as a person with significant control on 31 May 2022 (2 pages) |
3 November 2023 | Second filing of Confirmation Statement dated 13 August 2023 (3 pages) |
3 November 2023 | Second filing of Confirmation Statement dated 13 August 2021 (3 pages) |
3 November 2023 | Change of details for Mr David Kenneth Hersey as a person with significant control on 31 May 2022 (2 pages) |
14 August 2023 | Confirmation statement made on 13 August 2023 with updates
|
12 April 2023 | Secretary's details changed for Mrs Dimitra Marasli Hersey on 3 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates
|
4 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates
|
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 February 2016 | Termination of appointment of Adam Grater as a director on 24 February 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Termination of appointment of Adam Grater as a director on 24 February 2016 (1 page) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 November 2014 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
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) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 August 2010 | Director's details changed for Adam Grater on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Mr David Hersey on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Hersey on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Adam Grater on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 13 August 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Location of register of members (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 65 new cavendish street london W1M 7RD (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 65 new cavendish street london W1M 7RD (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 August 2002 | Return made up to 13/08/02; full list of members
|
7 August 2002 | Return made up to 13/08/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 2 elm tree road london NW8 9JX (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 2 elm tree road london NW8 9JX (1 page) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 October 1996 | Return made up to 13/08/96; no change of members
|
15 October 1996 | Return made up to 13/08/96; no change of members
|
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
20 September 1995 | Secretary's particulars changed (4 pages) |
20 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
20 September 1995 | Director's particulars changed (4 pages) |
20 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
20 September 1995 | Director's particulars changed (4 pages) |
20 September 1995 | Secretary's particulars changed (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 29 rotherwick road london (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 29 rotherwick road london (1 page) |
1 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |