Richmond
TW9 1RB
Secretary Name | Sally Ann Durcan |
---|---|
Status | Closed |
Appointed | 08 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 June 2023) |
Role | Company Director |
Correspondence Address | Suite 9 30 Red Lion Street Richmond TW9 1RB |
Secretary Name | Mr John Andre Durcan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Blake Mews Richmond TW9 3GA |
Director Name | Mr John Andre Durcan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands Hammersmith London W6 8DA |
Website | hotcow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75030442 |
Telephone region | London |
Registered Address | Suite 9 30 Red Lion Street Richmond TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
600 at £1 | Sally Ann Durcan 60.00% Ordinary A |
---|---|
400 at £1 | John Andre Durcan 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,810 |
Cash | £1,522 |
Current Liabilities | £142,213 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
15 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 4B Blake Mews Richmond TW9 3GA England to 3 Shortlands Hammersmith London W6 8DA on 23 January 2020 (1 page) |
27 March 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
11 February 2019 | Change of details for Ms Sally Ann Durcan as a person with significant control on 8 January 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 January 2019 | Termination of appointment of John Andre Durcan as a secretary on 8 January 2019 (1 page) |
14 January 2019 | Appointment of Sally Ann Durcan as a secretary on 8 January 2019 (2 pages) |
14 January 2019 | Registered office address changed from 3 Shortlands Hammersmith London W6 8DA to 4B Blake Mews Richmond TW9 3GA on 14 January 2019 (1 page) |
14 January 2019 | Cessation of John Andre Durcan as a person with significant control on 8 January 2019 (1 page) |
2 October 2018 | Termination of appointment of John Andre Durcan as a director on 30 June 2018 (1 page) |
24 January 2018 | Director's details changed for Mrs. Sally Ann Durcan on 19 November 2017 (2 pages) |
24 January 2018 | Secretary's details changed for Mr John Andre Durcan on 19 November 2017 (1 page) |
24 January 2018 | Director's details changed for Mr John Andre Durcan on 19 November 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
3 August 2015 | Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages) |
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
16 May 2013 | Registered office address changed from 4B Blake Mews Kew Richmond London TW9 3GA United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 4B Blake Mews Kew Richmond London TW9 3GA United Kingdom on 16 May 2013 (1 page) |
13 February 2013 | Company name changed hot cow LTD.\certificate issued on 13/02/13
|
13 February 2013 | Company name changed hot cow LTD.\certificate issued on 13/02/13
|
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
5 February 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Director's details changed for Mr John Andre Durcan on 19 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Sally Ann Durcan on 19 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sally Ann Durcan on 19 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Andre Durcan on 19 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 February 2009 | Secretary's change of particulars / john durcan / 01/01/2009 (1 page) |
26 February 2009 | Director appointed mr john durcan (1 page) |
26 February 2009 | Director's change of particulars / sally durcan / 01/01/2009 (1 page) |
26 February 2009 | Director appointed mr john durcan (1 page) |
26 February 2009 | Director's change of particulars / sally durcan / 01/01/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / john durcan / 01/01/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 19/01/08; no change of members
|
30 January 2008 | Return made up to 19/01/08; no change of members
|
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 13 independent place 1 downs park road london E8 2HE (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 13 independent place 1 downs park road london E8 2HE (1 page) |
26 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 January 2006 | Incorporation (15 pages) |
19 January 2006 | Incorporation (15 pages) |