Edinburgh
EH2 3BN
Scotland
Secretary Name | David Austen Hoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Edinburgh Wealth Management Ltd 36 North Castl Edinburgh EH2 3BN Scotland |
Director Name | Mrs Keren Alison Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | C/O Edinburgh Wealth Management Ltd 36 North Castl Edinburgh EH2 3BN Scotland |
Director Name | Mrs Sarra Hoy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edinburgh Wealth Management Ltd 36 North Castl Edinburgh EH2 3BN Scotland |
Website | www.chrishoy.com |
---|---|
Telephone | 020 45171787 |
Telephone region | London |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
76 at £1 | Christopher Andrew Hoy 76.00% Ordinary |
---|---|
24 at £1 | Sarra Elizabeth Hoy 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £981,026 |
Cash | £1,271,939 |
Current Liabilities | £400,723 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
19 February 2018 | Delivered on: 11 March 2018 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: . Outstanding |
---|---|
31 July 2013 | Delivered on: 15 August 2013 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
27 September 2022 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 27 September 2022 (1 page) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
21 January 2022 | Director's details changed for Sir Christopher Andrew Hoy on 21 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mrs Keren Alison Grant on 21 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Lady Sarra Hoy on 21 January 2022 (2 pages) |
21 January 2022 | Secretary's details changed for David Austen Hoy on 21 January 2022 (1 page) |
9 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
11 March 2018 | Registration of charge 051489450002, created on 19 February 2018 (15 pages) |
11 March 2018 | Satisfaction of charge 051489450001 in full (1 page) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 September 2017 | Registered office address changed from 20-22 Bedford Row London England WC1R 4JS England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 20-22 Bedford Row London England WC1R 4JS England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 September 2017 (1 page) |
10 July 2017 | Notification of Christopher Andrew Hoy as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Christopher Andrew Hoy as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Christopher Andrew Hoy as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 20-22 Bedford Row London England WC1R 4JS on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 20-22 Bedford Row London England WC1R 4JS on 19 April 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 April 2015 | Appointment of Lady Sarra Hoy as a director on 28 January 2014 (3 pages) |
20 April 2015 | Appointment of Lady Sarra Hoy as a director on 28 January 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 66 Prescot Street London E1 8NN on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 66 Prescot Street London E1 8NN on 24 March 2015 (2 pages) |
30 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 August 2013 | Registration of charge 051489450001 (8 pages) |
15 August 2013 | Registration of charge 051489450001 (8 pages) |
12 August 2013 | Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Registered office address changed from High Barn 5 Home Farm Mere Hall Estate Chester Road Mere Cheshire WA16 0PX on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Christopher Andrew Hoy on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mrs Keren Alison Grant on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mrs Keren Alison Grant on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Christopher Andrew Hoy on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for David Austen Hoy on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from High Barn 5 Home Farm Mere Hall Estate Chester Road Mere Cheshire WA16 0PX on 26 June 2012 (1 page) |
26 June 2012 | Secretary's details changed for David Austen Hoy on 26 June 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2009 | Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2009 | Particulars of contract relating to shares (2 pages) |
17 June 2009 | Particulars of contract relating to shares (2 pages) |
16 June 2009 | Director's change of particulars / christopher hoy / 11/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / christopher hoy / 11/06/2009 (1 page) |
15 June 2009 | Director appointed keren alison grant (2 pages) |
15 June 2009 | Director appointed keren alison grant (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 203 city loft 94 the quays salford greater manchester M50 3TZ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 203 city loft 94 the quays salford greater manchester M50 3TZ (1 page) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2HP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2HP (1 page) |
11 July 2008 | Director's change of particulars / christopher hoy / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / christopher hoy / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
9 June 2004 | Incorporation (10 pages) |
9 June 2004 | Incorporation (10 pages) |