London
SE1 0SW
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Lee Patrick Tamkee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 March 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 402 11th Avenue Se Calgary T2g 0y4 |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Louise Margaret Hosker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2004) |
Role | Designer |
Correspondence Address | 21 Remington Street Islington London N1 8DH |
Director Name | Peter Harcourt Kent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2005) |
Role | Designer |
Correspondence Address | 10-10 Palace Gate London W8 5NF |
Director Name | Mr Peter James Robertson Moore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2003) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Colin David Melia |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 September 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Great Pulteney Street London W1F 9ND |
Director Name | Mr Christian Papa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 August 2020) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Alison Mary Cardy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Secretary Name | Mr Peter James Robertson Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2014) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnley Road London SW9 0SH |
Director Name | Andrew Michael Payne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Jeremy John Frampton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Mrs Kelly Ann Gall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Donald Lee Carpenter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Simon John Bailey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr Vincent Jean-Francois Baroin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Mark Anthony O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 195 Broadway New York City Ny 10007 |
Director Name | Mr Charles Rowse Trevail |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2022) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr David Lee Bachmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2021) |
Role | Cfo Interbrand & Omnicom Branding Group |
Country of Residence | United States |
Correspondence Address | 195 Broadway 18th Floor New York 10007 |
Director Name | Mr Manoj Suryakant Bhate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | hmkm.com |
---|
Registered Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25.8k at £0.5 | Mpmc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,188,912 |
Gross Profit | £3,803,191 |
Net Worth | £1,000,626 |
Cash | £414,481 |
Current Liabilities | £542,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
31 August 2001 | Delivered on: 7 September 2001 Satisfied on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|
24 May 2023 | Second filing of Confirmation Statement dated 24 April 2023 (4 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates
|
24 April 2023 | Change of details for Mpmc Holdings Limited as a person with significant control on 17 November 2022 (2 pages) |
3 April 2023 | Appointment of Mr Lee Patrick Tamkee as a director on 22 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Manoj Suryakant Bhate as a director on 22 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Andrew Michael Payne as a director on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Mr John Martin William Betts as a director on 22 March 2023 (2 pages) |
22 March 2023 | Appointment of Mr John Henry Wardle as a director on 22 March 2023 (2 pages) |
20 March 2023 | Company name changed hosker moore kent melia LIMITED\certificate issued on 20/03/23
|
20 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
20 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages) |
20 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
15 February 2023 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
22 April 2022 | Solvency Statement dated 30/03/22 (1 page) |
22 April 2022 | Statement of capital on 22 April 2022
|
22 April 2022 | Statement by Directors (1 page) |
22 April 2022 | Resolutions
|
4 April 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
21 March 2022 | Termination of appointment of David Lee Bachmann as a director on 18 March 2021 (1 page) |
21 March 2022 | Termination of appointment of Charles Rowse Trevail as a director on 18 March 2022 (1 page) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
16 September 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
5 August 2020 | Termination of appointment of Christian Papa as a director on 5 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Alison Mary Cardy as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Manoj Suryakant Bhate as a director on 3 August 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 December 2019 | Director's details changed for Christian Papa on 16 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Ms Alison Mary Cardy on 16 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Andrew Michael Payne on 16 December 2019 (2 pages) |
1 November 2019 | Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
17 July 2019 | Termination of appointment of Peter James Robertson Moore as a director on 30 June 2019 (1 page) |
24 April 2019 | Resolutions
|
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
11 April 2019 | Director's details changed for Mr Mark Anthony O'brien on 17 December 2018 (2 pages) |
7 December 2018 | Change of details for Mpmc Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
7 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
28 November 2018 | Termination of appointment of Vincent Jean-Francois Baroin as a director on 23 October 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Mark Anthony O'brien on 30 September 2018 (2 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
11 September 2018 | Director's details changed for Christian Papa on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Vincent Jean-Francois Baroin on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Ms Alison Mary Cardy on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Andrew Michael Payne on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Peter James Robertson Moore on 28 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 28 August 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (6 pages) |
19 January 2018 | Appointment of Mr Charles Rowse Trevail as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Jeremy John Frampton as a director on 31 December 2017 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Director's details changed for Mr Vincent Jean-Francois Baroin on 20 May 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Vincent Jean-Francois Baroin on 20 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
6 December 2016 | Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page) |
6 December 2016 | Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page) |
13 April 2015 | Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Christian Papa on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Christian Papa on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Christian Papa on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page) |
19 January 2015 | Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
4 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 February 2014 | Appointment of Jeremy John Frampton as a director (2 pages) |
28 February 2014 | Director's details changed for Simon John Bailey on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
28 February 2014 | Director's details changed for Simon John Bailey on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
28 February 2014 | Appointment of Andrew Michael Payne as a director (2 pages) |
28 February 2014 | Appointment of Simon John Bailey as a director (2 pages) |
28 February 2014 | Appointment of Mrs Kelly Ann Gall as a director (2 pages) |
28 February 2014 | Appointment of Donald Lee Carpenter as a director (2 pages) |
28 February 2014 | Appointment of Andrew Michael Payne as a director (2 pages) |
28 February 2014 | Appointment of Mrs Kelly Ann Gall as a director (2 pages) |
28 February 2014 | Appointment of Jeremy John Frampton as a director (2 pages) |
28 February 2014 | Appointment of Simon John Bailey as a director (2 pages) |
28 February 2014 | Appointment of Donald Lee Carpenter as a director (2 pages) |
26 February 2014 | Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Peter Moore as a secretary (1 page) |
26 February 2014 | Termination of appointment of Peter Moore as a secretary (1 page) |
26 February 2014 | Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND on 26 February 2014 (1 page) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
11 December 2013 | Satisfaction of charge 1 in full (5 pages) |
11 December 2013 | Satisfaction of charge 1 in full (5 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Change of share class name or designation (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Change of share class name or designation (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
18 May 2010 | Director's details changed for Christian Papa on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin David Melia on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Christian Papa on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Christian Papa on 9 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin David Melia on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin David Melia on 9 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
8 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
5 December 2009 | Purchase of own shares. (3 pages) |
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Purchase of own shares. (3 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
22 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (15 pages) |
20 February 2009 | Return made up to 09/04/08; full list of members (6 pages) |
20 February 2009 | Return made up to 09/04/08; full list of members (6 pages) |
30 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
3 June 2007 | Return made up to 09/04/07; no change of members (8 pages) |
3 June 2007 | Return made up to 09/04/07; no change of members (8 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 5-8 lower john street london W1F 9AU (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 5-8 lower john street london W1F 9AU (1 page) |
13 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
13 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Return made up to 09/04/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
29 December 2004 | £ ic 30000/21250 24/11/04 £ sr [email protected]=8750 (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | £ ic 30000/21250 24/11/04 £ sr [email protected]=8750 (1 page) |
15 April 2004 | Return made up to 09/04/04; change of members
|
15 April 2004 | Return made up to 09/04/04; change of members
|
13 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
29 November 2003 | Auditor's resignation (1 page) |
29 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
23 September 2003 | Return made up to 09/04/03; full list of members (8 pages) |
23 September 2003 | Return made up to 09/04/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
15 July 2002 | Return made up to 09/04/02; full list of members (7 pages) |
15 July 2002 | Return made up to 09/04/02; full list of members (7 pages) |
30 October 2001 | Company name changed hosker moore & kent LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed hosker moore & kent LIMITED\certificate issued on 30/10/01 (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 20 golden square london W1R 4AU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 20 golden square london W1R 4AU (1 page) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
7 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Div 10/08/01 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Div 10/08/01 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Ad 10/08/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
28 August 2001 | Ad 10/08/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
28 August 2001 | £ nc 100/50000 10/08/01 (2 pages) |
28 August 2001 | £ nc 100/50000 10/08/01 (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: hosker moore & kent 20 golden square london W1R 4AU (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: hosker moore & kent 20 golden square london W1R 4AU (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 April 2001 | Incorporation (7 pages) |
9 April 2001 | Incorporation (7 pages) |