London
W2 1EP
Director Name | Robert Hunter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr David Nicholas Pembroke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walnut Lodge 434 Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SJ |
Secretary Name | Saskia Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Field Close Chesham Buckinghamshire HP5 3LB |
Secretary Name | Sally Sarah Louise Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2008) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 123 Green End Road Hemel Hempstead Hertfordshire HP1 1RT |
Secretary Name | Timothy Giles Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 June 2006) |
Role | Accountant |
Correspondence Address | 19 Verney Close Tring Hertfordshire HP23 5LB |
Secretary Name | Ms Jay Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedgrove Aylesbury Buckinghamshire HP21 7BQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£85,653 |
Cash | £373 |
Current Liabilities | £111,162 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 21 August 2015 (16 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (16 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (16 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (12 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (12 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 21 August 2014 (12 pages) |
28 August 2013 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Statement of affairs with form 4.19 (6 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of affairs with form 4.19 (6 pages) |
27 August 2013 | Resolutions
|
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
18 November 2010 | Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Robert Hunter on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Robert Hunter on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Robert Hunter on 1 November 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Robert Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Robert Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Hunter on 8 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from suite 15 19-21 crawford street london W1H 1PJ (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from suite 15 19-21 crawford street london W1H 1PJ (1 page) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2009 | Company name changed humphrey's corner LIMITED\certificate issued on 13/05/09 (2 pages) |
12 May 2009 | Company name changed humphrey's corner LIMITED\certificate issued on 13/05/09 (2 pages) |
27 March 2009 | Director appointed robert hunter (2 pages) |
27 March 2009 | Director appointed robert hunter (2 pages) |
4 March 2009 | Appointment terminated secretary jay newport (1 page) |
4 March 2009 | Appointment terminated secretary jay newport (1 page) |
12 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary sally hunter (1 page) |
12 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary sally hunter (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 church end potterspury northants NN12 7PX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 church end potterspury northants NN12 7PX (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 90A high street berkhamsted hertfordshire HP4 2BW (1 page) |
7 November 2007 | Return made up to 08/07/07; full list of members (8 pages) |
7 November 2007 | Return made up to 08/07/07; full list of members (8 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 90A high street berkhamsted hertfordshire HP4 2BW (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 November 2006 | Return made up to 08/07/06; full list of members (8 pages) |
20 November 2006 | Return made up to 08/07/06; full list of members (8 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 08/07/05; full list of members
|
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Return made up to 08/07/05; full list of members
|
30 November 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 08/07/04; full list of members
|
27 July 2004 | Return made up to 08/07/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 December 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
30 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o baker tilly 5TH floor exchange house 446 midsummer boulevard central milton keynes MK9 2EA (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o baker tilly 5TH floor exchange house 446 midsummer boulevard central milton keynes MK9 2EA (1 page) |
30 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Resolutions
|
8 July 2002 | Incorporation (20 pages) |
8 July 2002 | Incorporation (20 pages) |