Prince Albert Road
London
NW8 7EH
Director Name | HCHP (Holdings) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 March 2011) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Mr Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E101, Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2006) |
Role | Chief Executive |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2006) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Mr Anthony Martin Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oakfield Road Harpenden Hertfordshire AL5 2NF |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
15 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Auditor's resignation (1 page) |
30 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Annual return made up to 18 March 2010 Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed (3 pages) |
23 March 2010 | Director's details changed (3 pages) |
23 March 2010 | Annual return made up to 18 March 2010 Statement of capital on 2010-03-23
|
3 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
3 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
3 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
5 January 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
5 January 2010 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
26 February 2009 | Director appointed allan brian henry fisher (3 pages) |
26 February 2009 | Appointment Terminated Secretary m & n secretaries LIMITED (1 page) |
26 February 2009 | Director appointed allan brian henry fisher (3 pages) |
26 February 2009 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2008 | Director's Change of Particulars / holmes place holdings LIMITED / 08/10/2008 / Surname was: holmes place holdings LIMITED, now: hchp (holdings) LIMITED (1 page) |
11 November 2008 | Director's change of particulars / holmes place holdings LIMITED / 08/10/2008 (1 page) |
10 November 2008 | Memorandum and Articles of Association (11 pages) |
10 November 2008 | Memorandum and Articles of Association (11 pages) |
23 October 2008 | Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08 (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
11 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
23 June 2005 | Particulars of mortgage/charge (8 pages) |
23 June 2005 | Particulars of mortgage/charge (8 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 August 2002 | Particulars of mortgage/charge (18 pages) |
16 August 2002 | Particulars of mortgage/charge (18 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
4 October 2001 | £ nc 5000000/10000000 28/09/01 (1 page) |
4 October 2001 | Ad 01/10/01--------- £ si 1872719@1=1872719 £ ic 3672311/5545030 (2 pages) |
4 October 2001 | Ad 01/10/01--------- £ si 1872719@1=1872719 £ ic 3672311/5545030 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | £ nc 5000000/10000000 28/09/01 (1 page) |
4 October 2001 | Resolutions
|
26 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 14/07/01; full list of members
|
4 September 2001 | Ad 29/06/01--------- £ si 3531826@1=3531826 £ ic 140485/3672311 (2 pages) |
4 September 2001 | Ad 29/06/01--------- £ si 3531826@1=3531826 £ ic 140485/3672311 (2 pages) |
4 September 2001 | Particulars of contract relating to shares (4 pages) |
4 September 2001 | Particulars of contract relating to shares (4 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
10 August 2001 | Nc inc already adjusted 15/06/01 (1 page) |
10 August 2001 | Nc inc already adjusted 15/06/01 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
14 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 August 2000 | Location of debenture register (1 page) |
24 August 2000 | Location of register of members (1 page) |
24 August 2000 | Return made up to 14/07/00; full list of members (5 pages) |
24 August 2000 | Return made up to 14/07/00; full list of members (5 pages) |
24 August 2000 | Location of debenture register (1 page) |
24 August 2000 | Location of register of members (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
11 November 1999 | Ad 01/11/99--------- £ si 140484@1=140484 £ ic 1/140485 (2 pages) |
11 November 1999 | Ad 01/11/99--------- £ si 140484@1=140484 £ ic 1/140485 (2 pages) |
10 November 1999 | Particulars of mortgage/charge (55 pages) |
10 November 1999 | Particulars of mortgage/charge (55 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
9 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (3 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (17 pages) |