London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(19 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(5 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(5 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 | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Mr Gary Lewis Beresford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UE |
Director Name | Mr Simon Cecil Maisey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stud Farm Hill Wootton Warwick Warwickshire CV35 7PP |
Secretary Name | Mr Gary Lewis Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UE |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(14 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 |
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 | Jobsin LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 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) |
12 September 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 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
4 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 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) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
10 October 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
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
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
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 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 | Director's details changed for T M Directors 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 | Secretary's details changed for T M Secretaries 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 | 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) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 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) |
22 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | Director resigned (1 page) |
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;director resigned (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
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) |
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 09/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
12 December 2003 | New secretary appointed;new director appointed (3 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New secretary appointed;new director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | Director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: regent house 2 portland street royal leamington spa warwickshire CV32 5HE (1 page) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: regent house 2 portland street royal leamington spa warwickshire CV32 5HE (1 page) |
28 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members
|
10 July 2002 | Return made up to 09/06/02; full list of members
|
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 October 2001 | Return made up to 09/06/01; full list of members (6 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
5 September 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
5 September 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
31 August 2001 | Company name changed 115CR (015) LIMITED\certificate issued on 31/08/01 (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 115 colmore row birmingham west midlands B3 3AL (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 115 colmore row birmingham west midlands B3 3AL (2 pages) |
31 August 2001 | Company name changed 115CR (015) LIMITED\certificate issued on 31/08/01 (3 pages) |
9 June 2000 | Incorporation (24 pages) |
9 June 2000 | Incorporation (24 pages) |