25 Oberstein Road
Battersea
London
SW11 2AE
Director Name | David John Nightingale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Garden Flat 25 Oberstein Road Battersea London SW11 2AE |
Secretary Name | David John Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Garden Flat 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Ms Lara Jane Quinn |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Ms Rose Clare Moore |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Mr Stephen David Moore |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Aaron John Crutchfield |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | Ground Floor 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Clare Elizabeth Swanton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Human Resource Manager |
Correspondence Address | Garden Flat 25 Oberstein Road London SW11 2AE |
Director Name | Ms Sarah Anne Mumford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 4 1 Waldegrave Park Strawberry Hill Middlesex TW1 4TT |
Secretary Name | Aaron John Crutchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | Ground Floor 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Rosalind Seymour |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 25 Oberstein Road Battersea London SW11 2AE |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 25 Oberstein Road Battersea London SW11 2AE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | David John Nightingale 25.00% Ordinary |
---|---|
1 at £1 | Emily Judith Stott 25.00% Ordinary |
1 at £1 | Rosalind Seymour 25.00% Ordinary |
1 at £1 | Sarah Anne Mumford 25.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 August 2023 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
7 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
3 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 December 2014 | Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages) |
10 December 2014 | Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages) |
10 December 2014 | Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sarah Anne Mumford as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Stephen David Moore as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sarah Anne Mumford as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Rose Clare Moore as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rosalind Seymour as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Rose Clare Moore as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rosalind Seymour as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Stephen David Moore as a director on 16 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 February 2013 | Company name changed hotchicks property LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Change of name notice (3 pages) |
21 February 2013 | Change of name notice (3 pages) |
21 February 2013 | Company name changed hotchicks property LIMITED\certificate issued on 21/02/13
|
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Emily Judith Stott on 30 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Emily Judith Stott on 30 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Rosalind Seymour on 30 January 2010 (2 pages) |
16 September 2010 | Director's details changed for David John Nightingale on 30 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Rosalind Seymour on 30 January 2010 (2 pages) |
16 September 2010 | Director's details changed for David John Nightingale on 30 January 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 February 2009 | Return made up to 30/08/08; full list of members (5 pages) |
4 February 2009 | Return made up to 30/08/08; full list of members (5 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
27 January 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
14 December 2004 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members
|
7 September 2004 | Return made up to 30/08/04; full list of members
|
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
7 November 2003 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
7 November 2003 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
10 December 2002 | Ad 05/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 December 2002 | Ad 05/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |