65 Penfold Street
London
NW8 8PQ
Director Name | Mrs Veronica Britt-Mari Elisabeth Millingen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Md And Cfo |
Country of Residence | London |
Correspondence Address | Flat Po2 The Wallis Building 65 Penfold Street London NW8 8PQ |
Director Name | Mr David Lincoln Herron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Mr Kunaal Sarna |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Per Mats Anders Kjellqvist |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 31 Barnes Avenue London |
Secretary Name | Annette Marianne Junker Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | La Ruchanne Verbier Ch 1936 Switzerland |
Secretary Name | Elham Fazili Kjellqvist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Les Skieurs 223 Verbier Ch1936 |
Secretary Name | Christer Malcolm Fredrik Lindblom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Grev Magnigatan 11 Stockholm S-11455 Foreign |
Secretary Name | Claes Berggren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Tideway Yard No 13 125 Mortlake High Street London SW14 8SN |
Director Name | Christer Malcolm Fredrik Lindblom |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 November 2021) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Sibyllegatan 67 Stockholm 114 43 Sweden |
Secretary Name | Christer Malcolm Fredrik Lindblom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 2006) |
Role | Managing Director |
Correspondence Address | Subtyllegaten 67 Stockholm 114 43 Sweden |
Secretary Name | Harald Borje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Hagerstensvagen 110 Hagersten 126 49 Sweden |
Director Name | Mr Anders Magnus Lindholm |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Studio 1.02 114 Power Road London W4 5PY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | sapcotes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79373878 |
Telephone region | London |
Registered Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Hotsoft Development Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,341,833 |
Gross Profit | £150,281 |
Net Worth | -£720,817 |
Cash | £19,938 |
Current Liabilities | £1,046,767 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
15 January 2024 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
18 December 2023 | Appointment of Mr David Lincoln Herron as a director on 6 December 2023 (2 pages) |
18 December 2023 | Appointment of Mr Kunaal Sarna as a director on 6 December 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 April 2023 | Registered office address changed from C/O Bsg Valentine Lynton House 7/12 Tavistock Square London WC1H 9BQ to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023 (1 page) |
4 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
29 November 2022 | Termination of appointment of Anders Magnus Lindholm as a director on 31 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
26 April 2022 | Cessation of Christer Malcolm Fredrik Lindblom as a person with significant control on 2 November 2021 (1 page) |
26 April 2022 | Notification of a person with significant control statement (2 pages) |
7 January 2022 | Termination of appointment of Christer Malcolm Fredrik Lindblom as a director on 1 November 2021 (1 page) |
7 January 2022 | Appointment of Mr Anders Magnus Lindholm as a director on 26 November 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 July 2015 | Company name changed hoistlocatel development LTD.\certificate issued on 15/07/15
|
15 July 2015 | Company name changed hoistlocatel development LTD.\certificate issued on 15/07/15
|
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 April 2014 | Company name changed hoist technology development LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed hoist technology development LIMITED\certificate issued on 16/04/14
|
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 May 2013 | Appointment of Mrs Veronica Britt-Mari Elisabeth Millingen as a director (3 pages) |
29 May 2013 | Appointment of Mrs Veronica Britt-Mari Elisabeth Millingen as a director (3 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2010 | Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / christer lindblom / 08/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / christer lindblom / 08/07/2009 (1 page) |
28 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2008 | Secretary's change of particulars / veronica millingen / 08/07/2008 (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / veronica millingen / 08/07/2008 (1 page) |
25 June 2008 | Memorandum and Articles of Association (8 pages) |
25 June 2008 | Memorandum and Articles of Association (8 pages) |
12 June 2008 | Company name changed hoist hotel technology LTD\certificate issued on 13/06/08 (2 pages) |
12 June 2008 | Company name changed hoist hotel technology LTD\certificate issued on 13/06/08 (2 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 April 2008 | Secretary appointed veronica millingen (1 page) |
2 April 2008 | Appointment terminated secretary harald borje (1 page) |
2 April 2008 | Appointment terminated secretary harald borje (1 page) |
2 April 2008 | Secretary appointed veronica millingen (1 page) |
30 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 October 2004 | Company name changed hotsoft international LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed hotsoft international LIMITED\certificate issued on 18/10/04 (2 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members
|
27 July 2004 | Return made up to 08/07/04; full list of members
|
5 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
15 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Ad 27/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Ad 27/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |