London
W1U 2RN
Director Name | Mr Marcin Pawel Bozyk |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wigmore Street London W1U 2RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Patrick Boland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 01 November 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 40 Winstanley Road Saffron Walden Essex CB11 3EQ |
Secretary Name | R J Blow And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2006) |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Secretary Name | R J Blow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2012) |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Secretary Name | Cleartax & Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2016) |
Correspondence Address | The Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU |
Website | prbofficeinteriors.com |
---|---|
Telephone | 0800 0960414 |
Telephone region | Freephone |
Registered Address | 40 Half Moon Crescent London N1 0TJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | H & M Ergonomics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,281 |
Cash | £79,014 |
Current Liabilities | £34,282 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 28 Wigmore Street London W1U 2RN on 4 January 2019 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 October 2017 | Director's details changed for Mr Edward Daniel Boyle on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Edward Daniel Boyle on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Marcin Pawel Bozyk on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Marcin Pawel Bozyk on 30 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
6 October 2017 | Notification of Edward Daniel Boyle as a person with significant control on 1 November 2016 (2 pages) |
6 October 2017 | Notification of Marcin Pawel Bozyk as a person with significant control on 1 November 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
6 October 2017 | Cessation of H&M Ergonomics Limited as a person with significant control on 1 November 2016 (1 page) |
6 October 2017 | Notification of Edward Daniel Boyle as a person with significant control on 1 November 2016 (2 pages) |
6 October 2017 | Notification of Marcin Pawel Bozyk as a person with significant control on 1 November 2016 (2 pages) |
6 October 2017 | Cessation of H&M Ergonomics Limited as a person with significant control on 1 November 2016 (1 page) |
21 March 2017 | Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 February 2017 | Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2017 (1 page) |
4 November 2016 | Termination of appointment of Cleartax & Accounting Ltd as a secretary on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Cleartax & Accounting Ltd as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Patrick Boland as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Edward Daniel Boyle as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Marcin Pawel Bozyk as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Edward Daniel Boyle as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Marcin Pawel Bozyk as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Patrick Boland as a director on 1 November 2016 (1 page) |
20 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
20 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Termination of appointment of R J Blow Secretaries Limited as a secretary (1 page) |
27 September 2012 | Appointment of Cleartax & Accounting Ltd as a secretary (2 pages) |
27 September 2012 | Appointment of Cleartax & Accounting Ltd as a secretary (2 pages) |
27 September 2012 | Termination of appointment of R J Blow Secretaries Limited as a secretary (1 page) |
24 May 2012 | Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 24 May 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Patrick Boland on 22 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for R J Blow Secretaries Limited on 22 September 2010 (1 page) |
8 October 2010 | Director's details changed for Patrick Boland on 22 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for R J Blow Secretaries Limited on 22 September 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
16 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
10 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
10 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
6 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
2 May 2002 | Company name changed euronet enterprises LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed euronet enterprises LIMITED\certificate issued on 02/05/02 (2 pages) |
5 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
22 September 2000 | Incorporation (18 pages) |
22 September 2000 | Incorporation (18 pages) |