Owslebury
Winchester
Hampshire
SO21 1JG
Secretary Name | Mr Ian Michael Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(2 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosaville Road London SW6 7BN |
Director Name | Mr Ian Michael Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(27 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Director Name | Ian Michael Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 44 Courtfield Gardens London SW5 0LZ |
Secretary Name | Mr John Gordon Stewart Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Marwell Farmhouse Owslebury Winchester Hampshire SO21 1JG |
Director Name | Kaivin Wong |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 45 Woodcote Road London E11 2QB |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Website | malcolmhollis.com |
---|---|
Telephone | 020 76229555 |
Telephone region | London |
Registered Address | Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Malcolm Hollis LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,748 |
Current Liabilities | £5,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
26 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
29 July 2015 | Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Re-registration of Memorandum and Articles (27 pages) |
30 September 2011 | Statement of capital on 30 September 2011
|
30 September 2011 | Statement of company's objects (2 pages) |
30 September 2011 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 September 2011 | Re-registration from a private unlimited company to a private limited company (3 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
23 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
8 August 2007 | Return made up to 23/04/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members
|
12 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members
|
8 April 2003 | Full accounts made up to 30 April 2002 (11 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members
|
29 April 1998 | New secretary appointed (2 pages) |
30 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
10 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
23 April 1996 | Incorporation (18 pages) |