Canary Wharf
London
E14 5AP
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(19 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 29 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Benjamin Michael Arter |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Simon Murray Goymer |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Valetta Road London W3 7TG |
Secretary Name | Benjamin Michael Arter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Mr Steven James Moran |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shakespeare Close Newport Pagnell Buckinghamshire MK16 8RY |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Secretary Name | Mr Steven James Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shakespeare Close Newport Pagnell Buckinghamshire MK16 8RY |
Director Name | Spencer Paul Scher |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Guy Whitehead |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mereworth Road Tunbridge Wells Kent TN4 9PL |
Secretary Name | Mr Justin Myles Jonathan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Sandridge St. Albans AL4 9BU |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hot Exchange LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 January 2022 | Application to strike the company off the register (1 page) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
4 June 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Simon Richard Fox as a director on 17 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Simon Richard Fox as a director on 17 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
3 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
14 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
14 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | New secretary appointed (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
28 June 2005 | Return made up to 18/06/05; full list of members
|
28 June 2005 | Return made up to 18/06/05; full list of members
|
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
9 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
17 April 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
17 April 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 18/06/02; full list of members
|
3 July 2002 | Return made up to 18/06/02; full list of members
|
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: unit 2 morewood close sevenoaks kent TN13 2HU (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: unit 2 morewood close sevenoaks kent TN13 2HU (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Location of register of members (1 page) |
24 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
18 June 1999 | Incorporation (14 pages) |
18 June 1999 | Incorporation (14 pages) |