Owslebury
Winchester
Hampshire
SO21 1JG
Secretary Name | Mr Ian Michael Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1997(same day as company formation) |
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 | 08 July 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Director Name | Mr Philip Alexander Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2015(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | malcomhollis.com |
---|
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 |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (3 pages) |
---|---|
26 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
22 September 2016 | Director's details changed for Mr Phillip Alexander Brown on 21 September 2016 (2 pages) |
23 August 2016 | Appointment of Mr Ian Michael Thompson as a director on 8 July 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 July 2015 | Registered office address changed from 80-82 Silverthorne Road London SW8 3HE England to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page) |
9 July 2015 | Company name changed malcolm hollis no.2 LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Appointment of Mr Philip Alexander Brown as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Philip Alexander Brown as a director on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to 80-82 Silverthorne Road London SW8 3HE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to 80-82 Silverthorne Road London SW8 3HE on 8 July 2015 (1 page) |
1 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 August 2007 | Return made up to 15/07/07; full list of members (6 pages) |
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 August 2006 | Return made up to 15/07/06; full list of members
|
18 April 2006 | Return made up to 15/07/05; full list of members (6 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 July 2005 | Company name changed malcolm hollis LIMITED\certificate issued on 21/07/05 (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
15 August 2003 | Return made up to 15/07/03; full list of members
|
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
30 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
19 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (3 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members
|
15 May 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Incorporation (14 pages) |