St Stephens Hill
St Albans
Hertfordshire
AL1 2DT
Director Name | Mr Cesar Luis Rodriguez |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(same day as company formation) |
Role | Creative Services Director |
Country of Residence | England |
Correspondence Address | 3 West Close Greenford Middlesex UB6 9PD |
Director Name | Ruan Leslie Milborrow |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 10 Edwards College South Cerney Cirencester Glouscestershire GL7 5TR Wales |
Secretary Name | Steve Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ennerdale Avenue Hornchurch Essex RM12 5JT |
Website | mister-h.com |
---|---|
Telephone | 020 73241090 |
Telephone region | London |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Cesar Rodriguez 50.00% Ordinary |
---|---|
25 at £1 | Trevor Heley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,969 |
Cash | £159,322 |
Current Liabilities | £183,165 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
12 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 February 2016 | Sub-division of shares on 6 January 2016 (5 pages) |
11 February 2016 | Sub-division of shares on 6 January 2016 (5 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 October 2015 | Termination of appointment of Steve Webb as a secretary on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Steve Webb as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register inspection address has been changed from The Smokery 2 Greenhill's Rents London EC1M 6BN England to 10 Coldbath Square London EC1R 5HL (1 page) |
5 October 2015 | Register inspection address has been changed from The Smokery 2 Greenhill's Rents London EC1M 6BN England to 10 Coldbath Square London EC1R 5HL (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 July 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
3 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
3 July 2015 | Cancellation of shares. Statement of capital on 3 June 2015
|
3 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Termination of appointment of Ruan Leslie Milborrow as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ruan Leslie Milborrow as a director on 30 June 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 March 2015 | Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from The Smokery 2 Greenhill's Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 4 March 2015 (1 page) |
27 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Secretary's details changed for Steve Webb on 1 January 2012 (2 pages) |
1 October 2013 | Secretary's details changed for Steve Webb on 1 January 2012 (2 pages) |
1 October 2013 | Secretary's details changed for Steve Webb on 1 January 2012 (2 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
2 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 October 2010 | Registered office address changed from 149a Masons Hill Bromley BR2 9HY on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Registered office address changed from 149a Masons Hill Bromley BR2 9HY on 12 October 2010 (1 page) |
11 October 2010 | Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Trevor William Heley on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Trevor William Heley on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Trevor William Heley on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Cesar Luis Rodriguez on 1 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Ruan Leslie Milborrow on 1 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
21 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
25 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 27/09/06; full list of members (3 pages) |
14 March 2007 | Return made up to 27/09/06; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: christmas cottage, chapel hill speen bucks HP27 0SP (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: christmas cottage, chapel hill speen bucks HP27 0SP (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 September 2004 | Incorporation (17 pages) |
27 September 2004 | Incorporation (17 pages) |