80 Hastings Road
Battle
East Sussex
TN33 0TQ
Director Name | Mr Mark Julian Hopkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Battel Lodge 80 Hastings Road Battle East Sussex TN33 0TQ |
Secretary Name | Mr Mark Julian Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Battel Lodge 80 Hastings Road Battle East Sussex TN33 0TQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | wmyob.co.uk |
---|---|
Telephone | 020 38481800 |
Telephone region | London |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacqueline Amanda Rosamond Hopkins 50.00% Ordinary |
---|---|
1 at £1 | Mark Julian Hopkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,756 |
Cash | £16,505 |
Current Liabilities | £357,995 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
19 April 2016 | Delivered on: 25 April 2016 Persons entitled: Dcd Trustees Limited Mark Hopkins Classification: A registered charge Particulars: All present and future property of the company. For more details please refer to the instrument. Outstanding |
---|
13 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 April 2016 | Registration of charge 059766750001, created on 19 April 2016 (18 pages) |
25 April 2016 | Registration of charge 059766750001, created on 19 April 2016 (18 pages) |
4 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
31 July 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jacqueline Amanda Rosamond Hopkins on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jacqueline Amanda Rosamond Hopkins on 18 November 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from battel lodge 80 hastings road battle east sussex TN33 0TQ (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from battel lodge 80 hastings road battle east sussex TN33 0TQ (2 pages) |
12 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
12 December 2008 | Director and secretary's change of particulars / mark hopkins / 12/12/2008 (1 page) |
12 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
12 December 2008 | Director and secretary's change of particulars / mark hopkins / 12/12/2008 (1 page) |
20 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 August 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
20 August 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
20 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 October 2006 | Incorporation (31 pages) |
24 October 2006 | Incorporation (31 pages) |