London
W1H 5HW
Secretary Name | Clive Eisen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lowther Hill London SE23 1PY |
Director Name | Mr Andrew Meredith Paulson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mortimer Street London W1T 3JL |
Website | www.hildebrand.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74861020 |
Telephone region | London |
Registered Address | 56 Conduit Street London W1S 2YZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Clive Eisen 50.00% Ordinary |
---|---|
500 at £1 | Joshua Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,533 |
Cash | £13,776 |
Current Liabilities | £372,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Registered office address changed from 16 Mortimer Street London W1T 3JL to 56 Conduit Street London W1S 2YZ on 29 October 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 November 2018 | Termination of appointment of Clive Eisen as a secretary on 1 November 2018 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Termination of appointment of Andrew Meredith Paulson as a director on 28 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Andrew Meredith Paulson as a director on 28 May 2016 (1 page) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Meredith Paulson as a director on 7 May 2015 (2 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
11 January 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
5 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
27 May 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Amended accounts made up to 31 December 2006 (5 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 March 2008 | Return made up to 31/12/06; full list of members (6 pages) |
28 March 2008 | Return made up to 31/12/06; full list of members (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 February 2008 | Return made up to 28/09/07; full list of members (6 pages) |
1 February 2008 | Return made up to 28/09/07; full list of members (6 pages) |
15 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2007 | Return made up to 28/09/06; full list of members
|
18 April 2007 | Return made up to 28/09/06; full list of members
|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 93 islington high street london N1 0FD (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 93 islington high street london N1 0FD (1 page) |
28 September 2005 | Incorporation (12 pages) |
28 September 2005 | Incorporation (12 pages) |