London
SW1X 9RU
Director Name | Hebdon Enterprises Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Burleigh Manor Peel Road Douglas Isle Of Man IM1 5EP |
Director Name | Mr Paul Gerald Bentham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Villa Franove 43 Avenue Des Bosquets-De-Julie Clarens Montreux 1815 Switzerland |
Director Name | Aron Karavil |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 May 2020) |
Role | Clothing Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cadogan Place London SW1X 9RU |
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 87 Roxborough Drive Toronto Ontario M4w 1x2 |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Hebdon Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 2005) |
Correspondence Address | Burleigh Manor Peel Road Douglas Isle Of Man IM1 5EP |
Secretary Name | Peregrine Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 2005) |
Correspondence Address | Burleigh Manor Peel Road Douglas Isle Of Man IM1 5EP |
Secretary Name | Camamile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cotton Paradise Sa 25.00% Ordinary |
---|---|
1 at £1 | Filippo De Nicolais 25.00% Ordinary |
1 at £1 | Hebdon Enterprises LTD 25.00% Ordinary |
1 at £1 | James Cary Armstrong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
8 June 2022 | Termination of appointment of Hebdon Enterprises Limited as a director on 8 June 2022 (1 page) |
8 June 2022 | Appointment of Ms Sophie Mercedes Bentham-Guignot as a director on 8 June 2022 (2 pages) |
10 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
10 May 2021 | Termination of appointment of James Cary Armstrong as a director on 10 May 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
10 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 May 2020 | Termination of appointment of Aron Karavil as a director on 9 May 2020 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 March 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Camamile Limited as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Camamile Limited as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 22 May 2013 (1 page) |
19 July 2012 | Termination of appointment of Camamile Limited as a secretary (1 page) |
19 July 2012 | Appointment of Camamile Limited as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Camamile Limited as a secretary (1 page) |
19 July 2012 | Appointment of Camamile Limited as a secretary (2 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Filippo De Nicolais on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Hebdon Enterprises Limited on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Filippo De Nicolais on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Aron Karavil on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Hebdon Enterprises Limited on 10 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Camamile Limited on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Aron Karavil on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Camamile Limited on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
8 February 2009 | Return made up to 10/05/08; change of members; amend (10 pages) |
8 February 2009 | Return made up to 10/05/08; change of members; amend (10 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
9 June 2008 | Director appointed hebdon enterprises LIMITED (2 pages) |
9 June 2008 | Director appointed hebdon enterprises LIMITED (2 pages) |
28 May 2008 | Appointment terminated director paul bentham (1 page) |
28 May 2008 | Appointment terminated director paul bentham (1 page) |
22 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 October 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
17 October 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: ground floor 45 cadogan place london SW1 (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Ad 15/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: ground floor 45 cadogan place london SW1 (1 page) |
12 September 2005 | Ad 15/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2004 | Incorporation (16 pages) |
10 May 2004 | Incorporation (16 pages) |