9 - 10 Haymarket
London
SW1Y 4BP
Director Name | Mr Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Miss Elizabeth Alison Birchley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Secretary Name | Mr Simon James Hawley |
---|---|
Status | Current |
Appointed | 09 February 2010(7 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Valerie Nicole Antoinette Colville |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 87 Altenburg Gardens London SW11 1JQ |
Director Name | Mrs Amanda Jane Hawley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Little Acre York Road, Binfield Bracknell Berkshire RG42 5JT |
Secretary Name | Valerie Nicole Antoinette Colville |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 87 Altenburg Gardens London SW11 1JQ |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Hugh John Damer Colville 45.00% Ordinary |
---|---|
45 at £1 | Simon James Hawley 45.00% Ordinary |
10 at £1 | Elizabeth Alison Birchley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,459 |
Cash | £12,139 |
Current Liabilities | £10,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Director's details changed for Miss Elizabeth Alison Birchley on 10 March 2023 (2 pages) |
---|---|
9 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
2 February 2024 | Director's details changed for Mr Hugh John Damer Colville on 10 March 2023 (2 pages) |
2 February 2024 | Secretary's details changed for Mr Simon James Hawley on 10 March 2023 (1 page) |
2 February 2024 | Change of details for Mr Hugh John Damer Colville as a person with significant control on 10 March 2023 (2 pages) |
2 February 2024 | Director's details changed for Simon James Hawley on 10 March 2023 (2 pages) |
2 February 2024 | Change of details for Mr Simon James Hawley as a person with significant control on 10 March 2023 (2 pages) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 March 2023 | Registered office address changed from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page) |
8 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB to Mutual House 70 Conduit Street London W1S 2GF on 26 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
2 February 2011 | Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Termination of appointment of Amanda Hawley as a director (1 page) |
9 February 2010 | Termination of appointment of Valerie Colville as a secretary (1 page) |
9 February 2010 | Appointment of Mr Simon James Hawley as a secretary (1 page) |
9 February 2010 | Termination of appointment of Valerie Colville as a secretary (1 page) |
9 February 2010 | Termination of appointment of Valerie Colville as a director (1 page) |
9 February 2010 | Termination of appointment of Valerie Colville as a director (1 page) |
9 February 2010 | Appointment of Mr Simon James Hawley as a secretary (1 page) |
9 February 2010 | Termination of appointment of Amanda Hawley as a director (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Ad 09/08/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages) |
12 August 2008 | Ad 09/08/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Ad 04/09/07--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Ad 04/09/07--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: little acre york road, binfield bracknell berkshire RG42 5JT (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: little acre york road, binfield bracknell berkshire RG42 5JT (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members
|
17 March 2005 | Return made up to 11/02/05; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 February 2003 | Incorporation (13 pages) |
11 February 2003 | Incorporation (13 pages) |