London
E1 1PT
Secretary Name | Mrs Hilary Ann Cole |
---|---|
Nationality | English |
Status | Current |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
Director Name | Adrian Cole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Pathfields 60 Douglas Avenue Exmouth Devon EX8 2HF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Hilary Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,389 |
Cash | £12,950 |
Current Liabilities | £81,917 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
29 January 2008 | Delivered on: 11 February 2008 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hotel apartment unit 812 aparthotel county hall addington street london, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
29 January 2008 | Delivered on: 11 February 2008 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being l/h property being hotel apartment unit 812 aparthotel county hall addington street london and assignment of the benefits. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 11 February 2008 Persons entitled: Newcastle Building Society Classification: Assignment of rents and other income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all rental sums, first fixed charge all its right, title and interest in the deposit and the rental account and assigns the right, title, benefit and interest in the income agreement. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 2 February 2008 Persons entitled: Galliard Homes Limited Classification: Legal charge Secured details: £45,500.00 due or to become due from the company to. Particulars: Unit 812 park plaza addington street london. Outstanding |
7 January 2021 | Director's details changed for Mrs Hilary Ann Cole on 1 December 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 February 2015 | Termination of appointment of Adrian Cole as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Adrian Cole as a director on 12 February 2015 (1 page) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Particulars of mortgage/charge (6 pages) |
11 February 2008 | Particulars of mortgage/charge (5 pages) |
11 February 2008 | Particulars of mortgage/charge (5 pages) |
11 February 2008 | Particulars of mortgage/charge (6 pages) |
11 February 2008 | Particulars of mortgage/charge (5 pages) |
11 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Return made up to 26/09/07; full list of members (5 pages) |
28 November 2007 | Return made up to 26/09/07; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
22 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members (5 pages) |
17 October 2005 | Return made up to 26/09/05; full list of members (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 December 2004 | Company name changed hilary cole consultants LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed hilary cole consultants LIMITED\certificate issued on 22/12/04 (2 pages) |
19 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
19 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (5 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
22 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (5 pages) |
31 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Return made up to 16/10/00; full list of members (5 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Return made up to 16/10/00; full list of members (5 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 November 1999 | Return made up to 16/10/99; full list of members
|
12 November 1999 | Return made up to 16/10/99; full list of members
|
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
9 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
7 November 1997 | New secretary appointed;new director appointed (3 pages) |
7 November 1997 | New secretary appointed;new director appointed (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
16 October 1997 | Incorporation (17 pages) |
16 October 1997 | Incorporation (17 pages) |