London
NW1 6TL
Director Name | Ms Catherine Patricia Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Troels Holch Povlsen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Gyllingnaesvej 80 Odder Dk-8300 Denmark Foreign |
Director Name | Camilla Staerk |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2006) |
Role | Designer |
Correspondence Address | 10a St Augustines Road London NW1 9BD |
Secretary Name | Soren From |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Havnen 1 8700 Horsens Denmark |
Director Name | Mrs Jessica Rendbaek Holch Povlsen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cokenach Estate Barkway Royston Hertforshire SG8 8DL |
Director Name | Mr Niels Holch Povlsen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cokenach Estate Barkway Royston Hertfordshire SG8 8DL |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | JNHP Retail (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2009) |
Correspondence Address | Cokenach Estate Barkway Royston Hertfordshire Sg8 Dl |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5m at £1 | Deborah Tynan 90.00% Ordinary |
---|---|
277k at £1 | Catherine Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,992 |
Cash | £153,463 |
Current Liabilities | £522,704 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Glasshouse Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £6,250.00. see the mortgage charge document for full details. Outstanding |
---|
5 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Martin Tynan as a person with significant control on 8 September 2017 (2 pages) |
19 September 2017 | Notification of Martin Tynan as a person with significant control on 8 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Change of details for Mrs. Deborah Rose Tynan as a person with significant control on 8 September 2017 (2 pages) |
19 September 2017 | Change of details for Mrs. Deborah Rose Tynan as a person with significant control on 8 September 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement by Directors (1 page) |
25 January 2017 | Solvency Statement dated 20/01/17 (1 page) |
25 January 2017 | Solvency Statement dated 20/01/17 (1 page) |
25 January 2017 | Statement by Directors (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Ms Catherine Patricia Mills on 20 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Deborah Tynan on 20 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Ms Catherine Patricia Mills on 20 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Deborah Tynan on 20 January 2014 (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 June 2013 | Termination of appointment of Niels Povlsen as a director (2 pages) |
18 June 2013 | Appointment of Deborah Tynan as a director (3 pages) |
18 June 2013 | Registered office address changed from Estate Office Cokenach Estate Barkway Royston Hertfordshire SG8 8DL on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Estate Office Cokenach Estate Barkway Royston Hertfordshire SG8 8DL on 18 June 2013 (2 pages) |
18 June 2013 | Termination of appointment of Niels Povlsen as a director (2 pages) |
18 June 2013 | Appointment of Catherine Mills as a director (3 pages) |
18 June 2013 | Termination of appointment of Soren From as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Jessica Povlsen as a director (2 pages) |
18 June 2013 | Appointment of Deborah Tynan as a director (3 pages) |
18 June 2013 | Termination of appointment of Jessica Povlsen as a director (2 pages) |
18 June 2013 | Appointment of Catherine Mills as a director (3 pages) |
18 June 2013 | Termination of appointment of Soren From as a secretary (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
16 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
3 March 2011 | Director's details changed for Jessica Rendbaek Holch Povlsen on 20 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Jessica Rendbaek Holch Povlsen on 20 January 2011 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Niels Holch Povlsen as a director (1 page) |
19 April 2010 | Termination of appointment of Jnhp Retail (Uk) Limited as a director (1 page) |
19 April 2010 | Appointment of Jnhp Retail (Uk) Limited as a director (1 page) |
19 April 2010 | Termination of appointment of Troels Povlsen as a director (1 page) |
19 April 2010 | Appointment of Jessica Rendbaek Holch Povlsen as a director (1 page) |
19 April 2010 | Termination of appointment of Jnhp Retail (Uk) Limited as a director (1 page) |
19 April 2010 | Termination of appointment of Troels Povlsen as a director (1 page) |
19 April 2010 | Appointment of Jessica Rendbaek Holch Povlsen as a director (1 page) |
19 April 2010 | Appointment of Niels Holch Povlsen as a director (1 page) |
19 April 2010 | Appointment of Jnhp Retail (Uk) Limited as a director (1 page) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
27 April 2009 | Resolutions
|
27 April 2009 | Ad 30/03/09\gbp si 275000@1=275000\gbp ic 1450000/1725000\ (2 pages) |
27 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
27 April 2009 | Ad 30/03/09\gbp si 275000@1=275000\gbp ic 1450000/1725000\ (2 pages) |
14 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 February 2009 | Ad 15/02/09\gbp si 250000@1=250000\gbp ic 1450000/1700000\ (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Ad 15/02/09\gbp si 250000@1=250000\gbp ic 1450000/1700000\ (2 pages) |
24 February 2009 | Gbp nc 1775000/2025000\15/02/09 (1 page) |
24 February 2009 | Gbp nc 1775000/2025000\15/02/09 (1 page) |
24 February 2009 | Resolutions
|
20 February 2009 | Auditor's resignation (1 page) |
20 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Company name changed cs.dk LIMITED\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed cs.dk LIMITED\certificate issued on 12/02/09 (2 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 20/01/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/01/08; full list of members (3 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 17/03/08 (2 pages) |
2 May 2008 | Nc inc already adjusted 17/03/08 (2 pages) |
2 May 2008 | Ad 17/03/08\gbp si 325000@1=325000\gbp ic 1450000/1775000\ (2 pages) |
2 May 2008 | Ad 17/03/08\gbp si 325000@1=325000\gbp ic 1450000/1775000\ (2 pages) |
2 May 2008 | Resolutions
|
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Ad 16/03/07--------- £ si 250000@1=250000 £ ic 1200000/1450000 (2 pages) |
5 April 2007 | Nc inc already adjusted 16/03/07 (1 page) |
5 April 2007 | Nc inc already adjusted 16/03/07 (1 page) |
5 April 2007 | Ad 16/03/07--------- £ si 250000@1=250000 £ ic 1200000/1450000 (2 pages) |
5 April 2007 | Resolutions
|
10 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 31/03/06 (1 page) |
4 October 2006 | Ad 31/03/06--------- £ si 700000@1=700000 £ ic 500000/1200000 (2 pages) |
4 October 2006 | Nc inc already adjusted 31/03/06 (1 page) |
4 October 2006 | Ad 31/03/06--------- £ si 700000@1=700000 £ ic 500000/1200000 (2 pages) |
18 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members
|
14 February 2005 | Return made up to 20/01/05; full list of members
|
13 January 2005 | Registered office changed on 13/01/05 from: 7TH floor, hillgate house 26 old bailey, london, EC4M 7HW (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 7TH floor, hillgate house 26 old bailey, london, EC4M 7HW (1 page) |
29 September 2004 | Nc inc already adjusted 23/07/04 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 23/07/04 (2 pages) |
29 September 2004 | Ad 23/07/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
29 September 2004 | Ad 23/07/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
29 September 2004 | Resolutions
|
26 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 March 2004 | Return made up to 20/01/04; full list of members (5 pages) |
8 March 2004 | Return made up to 20/01/04; full list of members (5 pages) |
12 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 June 2003 | Ad 28/04/03--------- £ si 199999@1 (2 pages) |
12 June 2003 | Ad 28/04/03--------- £ si 199999@1 (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (1 page) |
5 June 2003 | Nc inc already adjusted 28/04/03 (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Nc inc already adjusted 28/04/03 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Ad 28/04/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Ad 28/04/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
5 June 2003 | Director resigned (1 page) |
8 May 2003 | Company name changed hillgate (360) LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed hillgate (360) LIMITED\certificate issued on 08/05/03 (2 pages) |
20 January 2003 | Incorporation (20 pages) |
20 January 2003 | Incorporation (20 pages) |