London
W1U 3PP
Director Name | HMSA Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | HMSA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 May 2022) |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Edrai Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,129 |
Cash | £20,705 |
Current Liabilities | £1,177 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (4 weeks, 1 day from now) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Limestar Investments Limited as a secretary on 4 May 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
20 November 2020 | Director's details changed for Hmsa Corporate Services (Uk) Limited on 20 November 2020 (1 page) |
20 November 2020 | Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
19 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
14 January 2014 | Termination of appointment of Hmsa (Uk) Ltd as a director (1 page) |
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
14 January 2014 | Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Hmsa (Uk) Ltd on 23 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Limestar Investments Limited on 23 May 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
13 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
13 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
5 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |
23 May 2005 | Incorporation (9 pages) |