London
Sw6
Director Name | Mr Andrew Rowley McLelland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Irene Road London SW6 4AP |
Secretary Name | Mr Andrew Rowley McLelland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Irene Road London SW6 4AP |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 7-8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Rowley Mclelland 50.00% Ordinary |
---|---|
1 at £1 | Martin David Richard Burke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,593 |
Cash | £20,449 |
Current Liabilities | £83,160 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Registered office address changed from C/O Sixth Floor 9 Argyll Street London W1F 7TG to 7-8 Market Place London W1W 8AG on 4 July 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
27 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 September 2018 | Notification of Andrew Mclelland as a person with significant control on 1 May 2016 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 July 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
3 July 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
3 July 2013 | Total exemption full accounts made up to 5 October 2012 (11 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
3 July 2012 | Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page) |
26 June 2012 | Registered office address changed from 43 Conduit Street London W1S 2YJ on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 43 Conduit Street London W1S 2YJ on 26 June 2012 (1 page) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 June 2011 | Company name changed hampton hill richmond LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Company name changed hampton hill richmond LIMITED\certificate issued on 07/06/11
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
17 June 2010 | Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 October 2007 | Return made up to 08/06/07; full list of members (7 pages) |
2 October 2007 | Return made up to 08/06/07; full list of members (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
25 July 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 82 st john street london EC1M 4JN (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 82 st john street london EC1M 4JN (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (18 pages) |
8 June 2006 | Incorporation (18 pages) |