Company NameHotrod Creations Limited
DirectorsSarah Catherine Mallock and Mark Richard Woods
Company StatusActive
Company Number04001960
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sarah Catherine Mallock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMark Richard Woods
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Crescent Road
Alexandra Park
London
N22 7RU
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 February 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehotrodcreations.com
Email address[email protected]
Telephone020 72324700
Telephone regionLondon

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Woods
50.00%
Ordinary
1 at £1Sarah Mallock
50.00%
Ordinary

Financials

Year2014
Turnover£417,116
Gross Profit£94,047
Net Worth£1,917
Cash£56,098
Current Liabilities£107,875

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

9 December 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
7 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
17 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
26 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
26 January 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
2 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
28 October 2015Total exemption full accounts made up to 30 June 2015 (19 pages)
28 October 2015Total exemption full accounts made up to 30 June 2015 (19 pages)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
1 September 2014Total exemption full accounts made up to 30 June 2014 (19 pages)
1 September 2014Total exemption full accounts made up to 30 June 2014 (19 pages)
9 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
26 August 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
26 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Sarah Catherine Mallock on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Sarah Catherine Mallock on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Sarah Catherine Mallock on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Mark Richard Woods on 2 October 2009 (2 pages)
26 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mark Richard Woods on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Mark Richard Woods on 2 October 2009 (2 pages)
26 August 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 June 2009Return made up to 27/04/09; full list of members (4 pages)
16 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
25 July 2008Return made up to 27/04/08; full list of members (4 pages)
25 July 2008Return made up to 27/04/08; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 September 2007Return made up to 27/04/07; no change of members (7 pages)
24 September 2007Return made up to 27/04/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 May 2006Return made up to 27/04/06; full list of members (7 pages)
5 May 2006Return made up to 27/04/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
12 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
19 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
26 August 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
1 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
2 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
21 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
25 May 2000Incorporation (15 pages)
25 May 2000Incorporation (15 pages)