London
SW8 4NN
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 month after company formation) |
Appointment Duration | 8 years (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devonshire Place London W1G 6HU |
Secretary Name | Mr Gerald Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbotts Grove Werrington Peterborough PE4 5BP |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Stanhope Gate London W1K 1AF |
Director Name | Mr Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b Arkwright Road London NW3 6BH |
Secretary Name | Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 22 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Flat 2, The Malthouse 45 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2006(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£75,201,792 |
Cash | £45,543 |
Current Liabilities | £75,247,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Xercise Limited Classification: Agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Share collateral being all shares in the capital of o-re holdings (netherlands) B.V. dividends and distributions. See the mortgage charge document for full details. Outstanding |
---|---|
25 April 2007 | Delivered on: 15 May 2007 Persons entitled: Xercise Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 1,470,000 number of ordinary b shares of nominal value per share £1 in axial investments management limited any rights and any warrants, options and other rights. See the mortgage charge document for full details. Outstanding |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
19 January 2023 | Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 31 October 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 February 2018 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Manjit Dale as a director on 27 August 2015 (1 page) |
17 December 2015 | Termination of appointment of Manjit Dale as a director on 27 August 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 January 2015 | Termination of appointment of Hugh Edward Mark Osmond as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Blair John Thompson as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Hugh Edward Mark Osmond as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Blair John Thompson as a director on 14 January 2015 (1 page) |
11 December 2014 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (11 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
17 February 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
17 February 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 February 2011 | Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Blair John Thompson on 2 February 2011 (2 pages) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
21 December 2010 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010 (2 pages) |
13 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
13 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
23 April 2010 | Termination of appointment of Gerald Watson as a secretary (1 page) |
23 April 2010 | Appointment of Andrew Philip Bradshaw as a secretary (1 page) |
23 April 2010 | Appointment of Andrew Philip Bradshaw as a secretary (1 page) |
23 April 2010 | Termination of appointment of Gerald Watson as a secretary (1 page) |
29 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
29 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
16 October 2009 | Termination of appointment of William Mcintosh as a director (1 page) |
16 October 2009 | Termination of appointment of Matthew Allen as a director (1 page) |
16 October 2009 | Termination of appointment of Matthew Allen as a director (1 page) |
16 October 2009 | Termination of appointment of William Mcintosh as a director (1 page) |
28 May 2009 | Director's change of particulars / william mcintosh / 28/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / william mcintosh / 28/05/2009 (1 page) |
18 February 2009 | Ad 17/12/08\gbp si 150@1=150\gbp ic 130002/130152\ (2 pages) |
18 February 2009 | Ad 17/12/08\gbp si 150@1=150\gbp ic 130002/130152\ (2 pages) |
18 February 2009 | Ad 28/01/09\gbp si 750@1=750\gbp ic 130152/130902\ (2 pages) |
18 February 2009 | Ad 28/01/09\gbp si 750@1=750\gbp ic 130152/130902\ (2 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (13 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (13 pages) |
20 November 2008 | Director's change of particulars / edward spencer churchill / 01/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / edward spencer churchill / 01/11/2008 (1 page) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
10 April 2008 | Director's change of particulars / william mcintosh / 01/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / william mcintosh / 01/04/2008 (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Ad 26/04/07--------- £ si 88613@1=88613 £ ic 3/88616 (3 pages) |
22 May 2007 | Ad 25/04/07--------- £ si 35040@1=35040 £ ic 88616/123656 (2 pages) |
22 May 2007 | Ad 26/04/07--------- £ si 88613@1=88613 £ ic 3/88616 (3 pages) |
22 May 2007 | Ad 26/04/07--------- £ si 6347@1=6347 £ ic 123656/130003 (5 pages) |
22 May 2007 | Ad 26/04/07--------- £ si 6347@1=6347 £ ic 123656/130003 (5 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Ad 25/04/07--------- £ si 35040@1=35040 £ ic 88616/123656 (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (5 pages) |
16 May 2007 | New director appointed (5 pages) |
15 May 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Particulars of mortgage/charge (7 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (5 pages) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | New director appointed (4 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Nc inc already adjusted 07/02/07 (2 pages) |
20 February 2007 | Nc inc already adjusted 07/02/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
20 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
20 February 2007 | Resolutions
|
16 February 2007 | New director appointed (4 pages) |
16 February 2007 | New director appointed (4 pages) |
3 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 2007 | Location of register of members (1 page) |
3 February 2007 | Location of register of members (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (4 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (4 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
15 December 2006 | Company name changed howper 599 LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed howper 599 LIMITED\certificate issued on 15/12/06 (2 pages) |
14 November 2006 | Incorporation (42 pages) |
14 November 2006 | Incorporation (42 pages) |