London
N11 3HT
Director Name | Mr Gyanchand Mungur |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of No.2 Glenthorne Road London N11 3HT |
Secretary Name | SPM Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 1e The Ridgeway London N11 3LG |
Director Name | Ms Soneetee Nemchand |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Goldsmith Road London N11 3JG |
Director Name | Dany Michel Rene Pache |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 16 Chemin De Clos Atta Lens 1616 Switzerland |
Director Name | Mr Gyanchand Sunil Mungur |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gsm House 5 Glenthorne Road Friern Barnet N11 3HU |
Director Name | Mrs Prabawtee Bhantoo |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of No.2 Glenthorne Road London N11 3HT |
Director Name | Mr Gyanchand Sunil Mungur |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spm House Rear Of No2 Friern Barnet N11 3HT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hhl.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Rear Of No.2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Kishen Kumar Bhantoo 99.00% Ordinary |
---|---|
1 at £1 | Gyanchand Sunil Mungur 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,078 |
Cash | £2,727 |
Current Liabilities | £4,805 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
---|---|
17 July 2020 | Amended total exemption full accounts made up to 31 May 2019 (6 pages) |
8 July 2020 | Termination of appointment of Gyanchand Sunil Mungur as a director on 2 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Prabawtee Bhantoo as a director on 1 June 2018 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 October 2017 | Termination of appointment of Prabawtee Bhantoo as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Prabawtee Bhantoo as a director on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Gyanchand Sunil Mungur as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Gyanchand Sunil Mungur as a director on 25 October 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 April 2015 | Secretary's details changed for Spm Services Ltd on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Spm Services Ltd on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Mrs Prabawtee Bhantoo as a director (2 pages) |
22 March 2012 | Appointment of Mrs Prabawtee Bhantoo as a director (2 pages) |
22 March 2012 | Termination of appointment of Gyanchand Mungur as a director (1 page) |
22 March 2012 | Termination of appointment of Gyanchand Mungur as a director (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 August 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Spm Services Ltd on 22 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Gyanchand Sunil Mungur on 22 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Spm Services Ltd on 22 May 2010 (2 pages) |
9 September 2010 | Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page) |
9 September 2010 | Director's details changed for Gyanchand Sunil Mungur on 22 May 2010 (2 pages) |
9 September 2010 | Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 22/05/08; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 22/05/06; full list of members (2 pages) |
19 March 2007 | Return made up to 22/05/06; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 September 2005 | Return made up to 22/05/05; full list of members (6 pages) |
1 September 2005 | Return made up to 22/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 November 2003 | Return made up to 22/05/03; full list of members (6 pages) |
10 November 2003 | Return made up to 22/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
17 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 21 woodstock street london W1C 2AP (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 21 woodstock street london W1C 2AP (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Incorporation (31 pages) |
22 May 2001 | Incorporation (31 pages) |