London
W1U 8HU
Secretary Name | Mapsbury Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Director Name | Raffaele Mezzacapo |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Via Giovacchino Forzano, 75 Rome 00139 Foreign |
Director Name | Raffaele Mezzacapo |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | Via Giovacchino Forzano, 75 Rome 00139 Foreign |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2003) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2003) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 February 2013) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Third Floor 55 Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
179.9k at £1 | Hemlock Properties Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,441 |
Cash | £17,257 |
Current Liabilities | £52,190 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
17 March 2020 | Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to Third Floor 55 Blandford Street London W1U 7HW on 17 March 2020 (1 page) |
2 January 2020 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Second Floor 27 Gloucester Place London W1U 8HU on 2 January 2020 (1 page) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
15 February 2013 | Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages) |
15 February 2013 | Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
15 February 2013 | Appointment of Julie Lik Ling Pang as a director (2 pages) |
15 February 2013 | Termination of appointment of Raffaele Mezzacapo as a director (1 page) |
15 February 2013 | Appointment of Julie Lik Ling Pang as a director (2 pages) |
15 February 2013 | Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Raffaele Mezzacapo as a director (1 page) |
15 February 2013 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
15 February 2013 | Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 October 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Memorandum and Articles of Association (4 pages) |
28 June 2006 | Memorandum and Articles of Association (4 pages) |
28 June 2006 | Resolutions
|
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
31 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 19/10/02; full list of members; amend (7 pages) |
13 November 2003 | Return made up to 19/10/02; full list of members; amend (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
25 July 2003 | Ad 29/01/03--------- £ si 46394@1=46394 £ ic 2/46396 (2 pages) |
25 July 2003 | Statement of affairs (5 pages) |
25 July 2003 | Ad 29/01/03--------- £ si 46394@1=46394 £ ic 2/46396 (2 pages) |
25 July 2003 | Statement of affairs (5 pages) |
15 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
11 October 2002 | Ad 08/10/02--------- £ si 133479@1=133479 £ ic 2/133481 (2 pages) |
11 October 2002 | Ad 08/10/02--------- £ si 133479@1=133479 £ ic 2/133481 (2 pages) |
5 August 2002 | Memorandum and Articles of Association (9 pages) |
5 August 2002 | Memorandum and Articles of Association (9 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
5 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
19 October 2001 | Incorporation (14 pages) |
19 October 2001 | Incorporation (14 pages) |