22-24 Red Lion Court
London
EC4A 3EB
Secretary Name | Mr Julian Charles Oliver Pilling |
---|---|
Status | Current |
Appointed | 08 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB |
Director Name | Mr Jonathan Guy Brudenell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Secretary Name | Mr Jonathan Guy Brudenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Lodge Highfield Lane Nawton York YO62 7TU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Julian Charles Oliver Pilling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,703 |
Cash | £5,311 |
Current Liabilities | £189,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
19 October 2006 | Delivered on: 21 October 2006 Satisfied on: 16 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Julian Charles Oliver Pilling as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Julian Charles Oliver Pilling as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB on 18 February 2016 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
2 March 2015 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Company name changed helmsley property trading company LTD\certificate issued on 20/01/15
|
20 January 2015 | Company name changed helmsley property trading company LTD\certificate issued on 20/01/15
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mr Julian Charles Oliver Pilling on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mr Julian Charles Oliver Pilling on 10 August 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ on 20 August 2010 (1 page) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 August 2010 (1 page) |
19 August 2010 | Appointment of Mr Julian Charles Oliver Pilling as a secretary (1 page) |
19 August 2010 | Termination of appointment of Jonathan Brudenell as a secretary (1 page) |
19 August 2010 | Termination of appointment of Jonathan Brudenell as a director (1 page) |
19 August 2010 | Appointment of Mr Julian Charles Oliver Pilling as a secretary (1 page) |
19 August 2010 | Termination of appointment of Jonathan Brudenell as a secretary (1 page) |
19 August 2010 | Termination of appointment of Jonathan Brudenell as a director (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | New secretary appointed;new director appointed (3 pages) |
25 July 2006 | New secretary appointed;new director appointed (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |