Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director Name | Mr Peter Michael Lowy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(6 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Secretary Name | Mr Brian Francis Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(6 days after company formation) |
Appointment Duration | 22 years, 11 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Peter Michael Lowy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Peter Michael Lowy on 5 August 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Peter Michael Lowy on 1 December 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Peter Michael Lowy on 1 December 2014 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register inspection address has been changed from 16 Leinster Square London W2 4PR United Kingdom to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 May 2005 | Return made up to 25/02/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370 -386 high road wembley middlesex HA9 6AX (1 page) |
31 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 October 2003 | Return made up to 25/02/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
15 April 2002 | Return made up to 25/02/02; full list of members
|
14 March 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
14 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
11 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 September 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
8 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
15 March 1999 | Company name changed hopetime LIMITED\certificate issued on 16/03/99 (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 120 east road london N1 6AA (1 page) |
9 March 1999 | Resolutions
|
25 February 1999 | Incorporation (15 pages) |