Company NameHutton Property Management Services Limited
DirectorRobin Maurice Lister
Company StatusActive
Company Number04818650
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Previous NameLondon International Corp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Maurice Lister
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameKatrine De Candole
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameDouglas Robert Lister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2006)
RoleProperty Developer
Correspondence Address10 Belgravia House
Halkin Place
London
SW1X 8JF
Secretary NameDouglas Robert Lister
NationalityBritish
StatusResigned
Appointed15 January 2006(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2006)
RoleProperty Developer
Correspondence Address10 Belgravia House
Halkin Place
London
SW1X 8JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robin Lister
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,929
Cash£891
Current Liabilities£17,264

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2024Accounts for a dormant company made up to 31 May 2023 (5 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
21 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr Robin Maurice Lister on 22 March 2022 (2 pages)
24 March 2022Change of details for Mr Robin Maurice Lister as a person with significant control on 22 March 2022 (2 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
21 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 February 2021Director's details changed for Mr Robin Maurice Lister on 21 December 2020 (2 pages)
26 February 2021Change of details for Mr Robin Maurice Lister as a person with significant control on 21 December 2020 (2 pages)
4 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (11 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (11 pages)
13 September 2016Change of name notice (2 pages)
13 September 2016Company name changed london international corp LIMITED\certificate issued on 13/09/16
  • RES15 ‐ Change company name resolution on 2016-07-11
(2 pages)
13 September 2016Change of name notice (2 pages)
13 September 2016Company name changed london international corp LIMITED\certificate issued on 13/09/16
  • RES15 ‐ Change company name resolution on 2016-07-11
(2 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Amended accounts made up to 30 November 2011 (6 pages)
12 August 2013Amended accounts made up to 30 November 2011 (6 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
19 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 July 2011Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages)
11 July 2011Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page)
11 July 2011Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 July 2009Director's change of particulars / robin lister / 30/10/2008 (1 page)
20 July 2009Director's change of particulars / robin lister / 30/10/2008 (1 page)
20 July 2009Return made up to 02/07/09; full list of members (3 pages)
20 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
12 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: 27 mortimer street london W1T 3BL (1 page)
12 November 2007Registered office changed on 12/11/07 from: 27 mortimer street london W1T 3BL (1 page)
14 August 2007Return made up to 02/07/07; full list of members (5 pages)
14 August 2007Return made up to 02/07/07; full list of members (5 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 November 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
3 November 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
14 September 2006Return made up to 02/07/06; full list of members (5 pages)
14 September 2006Return made up to 02/07/06; full list of members (5 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Registered office changed on 26/07/05 from: 1-6 clay street london W1U 6DA (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 1-6 clay street london W1U 6DA (1 page)
25 October 2004Return made up to 02/07/04; full list of members (6 pages)
25 October 2004Return made up to 02/07/04; full list of members (6 pages)
13 October 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
2 July 2003Incorporation (30 pages)
2 July 2003Incorporation (30 pages)