London
SW1A 1RN
Director Name | Mrs Donna Leslie Opzoomer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Ms Rosemary Blaire Leith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Ms Rosemary Blaire Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Investoi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Donna Leslie Hindson 50.00% Ordinary A |
---|---|
2 at £1 | Mark William Opzoomer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,457 |
Cash | £27,935 |
Current Liabilities | £20,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
17 June 2019 | Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx England to Elm Tree Handley Lane Handley Chesterfield Derbyshire S45 9AT (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Donna Leslie Opzoomer as a person with significant control on 29 August 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Mark William Opzoomer as a person with significant control on 29 August 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Mark William Opzoomer as a person with significant control on 29 August 2016 (2 pages) |
26 June 2017 | Notification of Donna Leslie Opzoomer as a person with significant control on 29 August 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Mark William Opzoomer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Mark William Opzoomer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages) |
28 March 2017 | Register inspection address has been changed from Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page) |
28 March 2017 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page) |
28 March 2017 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page) |
28 March 2017 | Register inspection address has been changed from Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page) |
10 June 2016 | Director's details changed for Donna Leslie Hindson on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Donna Leslie Hindson on 10 June 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Appointment of Donna Leslie Hindson as a director on 30 November 2015 (2 pages) |
3 December 2015 | Appointment of Donna Leslie Hindson as a director on 30 November 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages) |
9 July 2015 | Register inspection address has been changed to Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Register inspection address has been changed to Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
14 May 2015 | Company name changed hilvern management LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Company name changed hilvern management LIMITED\certificate issued on 14/05/15
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
3 December 2013 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
3 December 2013 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Termination of appointment of Rosemary Leith as a director (1 page) |
28 March 2013 | Termination of appointment of Rosemary Leith as a director (1 page) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Director's details changed for Mark William Opzoomer on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mark William Opzoomer on 25 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2009 | Return made up to 09/01/09; full list of members (7 pages) |
9 April 2009 | Return made up to 09/01/09; full list of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Return made up to 09/01/08; full list of members (5 pages) |
25 February 2008 | Return made up to 09/01/08; full list of members (5 pages) |
24 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
24 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
2 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 09/01/05; full list of members (5 pages) |
30 March 2005 | Return made up to 09/01/05; full list of members (5 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page) |
13 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 January 2005 | Secretary resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Incorporation (19 pages) |
9 January 2004 | Incorporation (19 pages) |