London
EC4Y 1BP
Director Name | Mr David Pelster |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(18 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
Director Name | Gary Busby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 January 2023) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 39 Rookwood Court Guildford GU2 4EL |
Director Name | Mr Garry James Hillier |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 January 2023) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodleas Leas Road Warlingham Surrey CR6 9LL |
Secretary Name | Francesca Sonja Karen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 January 2023) |
Role | Financial Adviser |
Correspondence Address | Sportview Beacon View Road Elstead Surrey GU8 6DU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | hbcranfield.com |
---|---|
Telephone | 01798 872323 |
Telephone region | Pulborough |
Registered Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Garry James Hillier 50.00% Ordinary |
---|---|
260 at £1 | Gary Busby 26.00% Ordinary |
240 at £1 | Francesca Sonja Karen Stewart 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,786 |
Cash | £234,983 |
Current Liabilities | £209,373 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
15 January 2024 | Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP on 15 January 2024 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
27 March 2023 | Cessation of Garry James Hillier as a person with significant control on 22 March 2023 (1 page) |
27 March 2023 | Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 22 March 2023 (2 pages) |
27 March 2023 | Cessation of Francesca Sonja Karen Stewart as a person with significant control on 22 March 2023 (1 page) |
27 March 2023 | Cessation of Gary Busby as a person with significant control on 22 March 2023 (1 page) |
28 February 2023 | Resolutions
|
28 February 2023 | Memorandum and Articles of Association (10 pages) |
13 February 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
13 February 2023 | Statement of company's objects (2 pages) |
10 February 2023 | Termination of appointment of Gary Busby as a director on 31 January 2023 (1 page) |
10 February 2023 | Appointment of Mr Paul Cullen as a director on 31 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Francesca Sonja Karen Stewart as a secretary on 31 January 2023 (1 page) |
10 February 2023 | Appointment of Mr David Pelster as a director on 31 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Garry James Hillier as a director on 31 January 2023 (1 page) |
1 February 2023 | Change of details for Mr Gary Busby as a person with significant control on 1 November 2016 (2 pages) |
31 January 2023 | Change of details for Mr Garry James Hillier as a person with significant control on 1 November 2016 (2 pages) |
30 January 2023 | Change of details for Miss Francesca Sonja Karen Stewart as a person with significant control on 30 September 2021 (2 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
3 February 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
3 February 2022 | Notification of Francesca Sonja Karen Stewart as a person with significant control on 30 September 2021 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
19 February 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
12 January 2021 | Director's details changed for Gary Busby on 12 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 January 2021 | Change of details for Mr Gary Busby as a person with significant control on 12 January 2021 (2 pages) |
27 July 2020 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Gary Busby on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry James Hillier on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Garry James Hillier on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gary Busby on 11 January 2010 (2 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS (1 page) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / garry hillier / 30/12/2008 (2 pages) |
22 January 2009 | Director's change of particulars / garry hillier / 30/12/2008 (2 pages) |
13 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
10 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
3 May 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
3 May 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
18 March 2005 | Ad 24/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2005 | Ad 24/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | £ nc 100/100000 12/02/05 (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | £ nc 100/100000 12/02/05 (1 page) |
21 February 2005 | Company name changed E.M.Z. LTD.\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed E.M.Z. LTD.\certificate issued on 21/02/05 (2 pages) |
11 January 2005 | Incorporation (7 pages) |
11 January 2005 | Incorporation (7 pages) |