London
W1G 6HU
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, The Malthouse 45 New Street Henley-On-Thames Oxfordshire RG9 2BP |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Current |
Appointed | 27 November 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Beaumont Mews London W1G 6EN |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 23 Beaumont Mews London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.2m at £1 | Hugh Edward Mark Osmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,428,042 |
Cash | £15,485 |
Current Liabilities | £11,386,212 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
21 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Group of companies' accounts made up to 31 January 2020 (45 pages) |
27 December 2019 | Group of companies' accounts made up to 31 January 2019 (47 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 31 January 2018 (47 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (46 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (46 pages) |
24 August 2017 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 March 2016 | Group of companies' accounts made up to 31 January 2015 (34 pages) |
10 March 2016 | Group of companies' accounts made up to 31 January 2015 (34 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 December 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
28 December 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
11 August 2014 | Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page) |
27 November 2009 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
27 November 2009 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page) |
27 November 2009 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
27 November 2009 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
27 November 2009 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
14 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
18 September 2008 | Director appointed mr andrew philip bradshaw (1 page) |
18 September 2008 | Director appointed mr andrew philip bradshaw (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 January 2007 (15 pages) |
9 July 2008 | Full accounts made up to 31 January 2007 (15 pages) |
6 June 2008 | Ad 26/09/07\gbp si 1@1=1\gbp ic 2958630/2958631\ (2 pages) |
6 June 2008 | Ad 26/09/07\gbp si 1@1=1\gbp ic 2958630/2958631\ (2 pages) |
13 May 2008 | Appointment terminated director matthew allen (1 page) |
13 May 2008 | Appointment terminated director matthew allen (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
10 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 July 2007 | Statement of affairs (10 pages) |
20 July 2007 | Statement of affairs (10 pages) |
20 July 2007 | Ad 23/11/06--------- £ si 2853629@1=2853629 £ ic 1/2853630 (2 pages) |
20 July 2007 | Ad 23/11/06--------- £ si 2853629@1=2853629 £ ic 1/2853630 (2 pages) |
20 July 2007 | Ad 23/11/06--------- £ si 375000@1=375000 £ ic 2853630/3228630 (2 pages) |
20 July 2007 | Ad 23/11/06--------- £ si 375000@1=375000 £ ic 2853630/3228630 (2 pages) |
21 June 2007 | Nc inc already adjusted 21/11/06 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Nc inc already adjusted 21/11/06 (2 pages) |
21 June 2007 | Resolutions
|
4 June 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
4 June 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
2 January 2007 | Company name changed howper 589 LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed howper 589 LIMITED\certificate issued on 02/01/07 (2 pages) |
7 December 2006 | New director appointed (4 pages) |
7 December 2006 | New director appointed (4 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (42 pages) |
10 August 2006 | Incorporation (42 pages) |