2 Hyde Park Gardens
London
W2 2LT
Director Name | Mr John Hitchcock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Westbourne Grove London W11 2RS |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Office Manager |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 November 2007 | Delivered on: 4 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including f/hold land being 32 iverson rd,camden london; t/no NGL365058. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 September 2022 | Satisfaction of charge 1 in full (1 page) |
1 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
24 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
24 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 December 2007 | Particulars of mortgage/charge (15 pages) |
4 December 2007 | Particulars of mortgage/charge (15 pages) |
29 November 2007 | Memorandum and Articles of Association (7 pages) |
29 November 2007 | Memorandum and Articles of Association (7 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
8 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
18 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2003 | Return made up to 27/07/03; full list of members
|
16 August 2003 | Return made up to 27/07/03; full list of members
|
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 February 2003 | Return made up to 27/07/02; full list of members
|
13 February 2003 | Return made up to 27/07/02; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 27/07/01; full list of members (5 pages) |
3 October 2001 | Return made up to 27/07/01; full list of members (5 pages) |
22 May 2001 | Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
9 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 120 east road london N1 6AA (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Registered office changed on 25/09/00 from: 120 east road london N1 6AA (1 page) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |