London
WC2N 4HG
Director Name | Sir Nigel Patrick Gray Boardman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Ground Floor West 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Iain Richard Evans |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Robert Jack Gratton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Harriet Frances Rose Molyneaux |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Margaret Miriam Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Thornleigh Court 35 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Secretary Name | Anthony Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2011) |
Role | Executive Assistant |
Correspondence Address | 8 Hamilton Road London E17 6EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hotspotsmovement.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor West 62-65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Dr Lynda Gratton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,530,653 |
Cash | £538,971 |
Current Liabilities | £170,671 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 June 2020 | Appointment of Mr Robert Jack Gratton as a director on 1 December 2018 (2 pages) |
19 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr Iain Richard Evans as a director on 1 December 2018 (2 pages) |
27 May 2020 | Registered office address changed from Somerset House the Strand London WC2R 1LA England to Ground Floor West 62-65 Chandos Place London WC2N 4HG on 27 May 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Somerset House the Strand London WC2R 1LA on 31 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Nigel Patrick Gray Boardman as a director on 7 November 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 26 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Dr Lynda Christine Gratton on 24 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Dr Lynda Christine Gratton on 24 March 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Dr Lynda Christine Gratton on 24 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Dr Lynda Christine Gratton on 24 March 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
16 May 2011 | Termination of appointment of Anthony Senior as a secretary (1 page) |
16 May 2011 | Termination of appointment of Anthony Senior as a secretary (1 page) |
16 May 2011 | Termination of appointment of Anthony Senior as a secretary (1 page) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Termination of appointment of Anthony Senior as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Dr Lynda Gratton on 24 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Dr Lynda Gratton on 24 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
17 September 2007 | Company name changed living strategy LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed living strategy LIMITED\certificate issued on 17/09/07 (2 pages) |
29 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 138 park lane london W1K 7AS (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 138 park lane london W1K 7AS (1 page) |
29 May 2003 | Return made up to 24/03/03; full list of members
|
29 May 2003 | Return made up to 24/03/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Return made up to 24/03/01; full list of members
|
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Return made up to 24/03/01; full list of members
|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Incorporation (15 pages) |