London
W11 2LG
Director Name | Tremayne John Carew Pole |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, Newcombe House 45 Noting Hill Gate London W11 3LQ |
Secretary Name | Tremayne John Carew Pole |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.hg2.com |
---|---|
Telephone | 020 72219668 |
Telephone region | London |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Tremayne John Carew Pole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£727,281 |
Cash | £2,131 |
Current Liabilities | £685,265 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
20 October 2011 | Delivered on: 3 November 2011 Persons entitled: Notting Hill (Guernsey Propco) Limited Classification: Deed of rental deposit 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: Interest in the amount from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|
8 February 2024 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 (1 page) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
13 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
13 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 September 2012 | Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages) |
11 September 2012 | Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages) |
11 September 2012 | Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Secretary's details changed for Tremayne John Carew Pole on 20 May 2010 (1 page) |
12 July 2010 | Director's details changed for Tremayne John Carew Pole on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Alexander George Carew Pole on 20 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for John Alexander George Carew Pole on 20 May 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Tremayne John Carew Pole on 20 May 2010 (1 page) |
12 July 2010 | Director's details changed for Tremayne John Carew Pole on 20 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY (1 page) |
11 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
1 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
1 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
27 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
29 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
29 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
18 June 2005 | Ad 31/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2005 | Ad 31/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (15 pages) |
20 May 2003 | Incorporation (15 pages) |