London
SW9 0EB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | John Chisholm Giray Imrie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 11 Bakery Close London SW9 0EB |
Director Name | Sarah Kathryn Taylor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 10 Bakery Close London SW9 0EB |
Director Name | Jeffrey Alan Vicarioli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 14 Bakery Close London SW9 0EB |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Christopher Wren Yard Croydon Surrey CR0 1QG |
Director Name | Dominic Sant |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2007) |
Role | Media |
Correspondence Address | 11 Bakery Close London SW9 0EB |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Accountant |
Correspondence Address | Flat 2 Bakery Close Liberty Street London SW9 0EB |
Director Name | Tonima Saha |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Bakery Close Liberty Street London SW9 0EB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Bhaskar Thakur 5.56% Ordinary |
---|---|
1 at £1 | C.n. Lester 5.56% Ordinary |
1 at £1 | Catherine Jane Bishop 5.56% Ordinary |
1 at £1 | Christopher Shields & Nicola Shields 5.56% Ordinary |
1 at £1 | Elizabeth Jane Wells 5.56% Ordinary |
1 at £1 | Fatima Lamrani Maria 5.56% Ordinary |
1 at £1 | Ishrath Siddiqi 5.56% Ordinary |
1 at £1 | Janet Dunlop 5.56% Ordinary |
1 at £1 | Jeremy Black & Sarah Black 5.56% Ordinary |
1 at £1 | Mr Andrew David Pearson 5.56% Ordinary |
1 at £1 | Mr David M. Williams 5.56% Ordinary |
1 at £1 | Mr G. Miles & Mrs Miles 5.56% Ordinary |
1 at £1 | Mr J.m.v. Da Silva & A.v.p. Lourenco 5.56% Ordinary |
1 at £1 | Mr John Howard Thorpe 5.56% Ordinary |
1 at £1 | Mr Vidiera & Mrs Vidiera 5.56% Ordinary |
1 at £1 | Robert Brown 5.56% Ordinary |
1 at £1 | Scott Bristow 5.56% Ordinary |
1 at £1 | Tonima Saha 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £247 |
Current Liabilities | £109 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
6 August 2020 | Accounts for a dormant company made up to 24 March 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
25 November 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 24 March 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
8 December 2017 | Accounts for a dormant company made up to 24 March 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
23 November 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
23 November 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 October 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
5 October 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 October 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 May 2014 | Termination of appointment of Tonima Saha as a director (1 page) |
16 May 2014 | Termination of appointment of Tonima Saha as a director (1 page) |
8 November 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
7 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
9 November 2012 | Appointment of Tonima Saha as a director (2 pages) |
9 November 2012 | Director's details changed (2 pages) |
9 November 2012 | Appointment of Tonima Saha as a director (2 pages) |
9 November 2012 | Director's details changed (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
5 July 2011 | Termination of appointment of David Williams as a director (1 page) |
5 July 2011 | Termination of appointment of David Williams as a director (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
6 October 2010 | Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Anderton & Son 117 Christopher Wren Yard Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
1 June 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
1 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
1 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
1 June 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 May 2010 | Appointment of Mr David Williams as a director (1 page) |
12 May 2010 | Termination of appointment of David Williams as a director (1 page) |
12 May 2010 | Appointment of Mr David Williams as a director (1 page) |
12 May 2010 | Termination of appointment of David Williams as a director (1 page) |
18 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
18 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
12 October 2009 | Appointment of Mr David Williams as a director (2 pages) |
12 October 2009 | Appointment of Mr David Williams as a director (2 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (9 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (9 pages) |
23 January 2009 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
4 July 2008 | Secretary appointed hml company secretarial services (1 page) |
4 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 July 2008 | Secretary appointed hml company secretarial services (1 page) |
11 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
22 January 2008 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
30 January 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 30/05/05; change of members (11 pages) |
2 September 2005 | Return made up to 30/05/05; change of members (11 pages) |
27 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
21 July 2004 | Return made up to 30/05/04; change of members (10 pages) |
21 July 2004 | Return made up to 30/05/04; change of members (10 pages) |
27 January 2004 | Total exemption full accounts made up to 24 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 24 March 2003 (10 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (15 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (15 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page) |
9 January 2003 | Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 2ND floor mountbarrow house 12 elizabeth street SW1W 9RB (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 2ND floor mountbarrow house 12 elizabeth street SW1W 9RB (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
30 May 2002 | Incorporation (14 pages) |
30 May 2002 | Incorporation (14 pages) |