London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Jacqueline Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(6 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2009) |
Role | Retail Manager |
Correspondence Address | 32 Lenin Terrace South Stanley County Durham DH9 6PA |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens Finchley London N3 1TA |
Director Name | Miss Nicola Moore |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 September 2010) |
Role | Market Research Manager |
Country of Residence | Stanley |
Correspondence Address | 34 Charlotte Street South Moor Stanley County Durham DH9 7AT |
Director Name | Ian Ripley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2010) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2010(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 2010) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £29,761 |
Net Worth | £1,869 |
Current Liabilities | £532,166 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
19 March 2013 | Delivered on: 23 March 2013 Persons entitled: Bluemoon Investments Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the borrowers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 29-31 dingley place london t/no NGL752611 and f/h land k/a central tower 300 vauxhall bridge road london t/no NGL1733213 any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property and includes all related rights fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 March 2013 | Delivered on: 23 March 2013 Persons entitled: Bluemoon Investments Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 November 2012 | Delivered on: 5 December 2012 Satisfied on: 6 March 2013 Persons entitled: Bluemoon Investments Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as land and buildings on the south west side of gainsford street being properties at burmah warehouse and butlers and colonial wharf, london t/no TGL148312 and f/h land known as properties at luton road, london t/no EGL44339 and all fixtures, buildings, erections, equipment and effects, book debts, accounts, goodwill and uncalled capital see image for full details. Fully Satisfied |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
28 May 2019 | Change of details for Fairhold Services Limited as a person with significant control on 28 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 May 2017 | Satisfaction of charge 3 in full (2 pages) |
10 May 2017 | Satisfaction of charge 3 in full (2 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 May 2017 | Satisfaction of charge 2 in full (1 page) |
10 May 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 March 2014 | Full accounts made up to 31 December 2012 (12 pages) |
5 March 2014 | Full accounts made up to 31 December 2012 (12 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
21 January 2013 | Memorandum and Articles of Association (11 pages) |
21 January 2013 | Memorandum and Articles of Association (11 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Ian Ripley as a director (1 page) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
24 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
24 May 2011 | Termination of appointment of Ian Ripley as a director (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Termination of appointment of Nicola Moore as a director (2 pages) |
7 October 2010 | Termination of appointment of Nicola Moore as a director (2 pages) |
1 October 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
25 September 2010 | Appointment of William Kenneth Procter as a director (3 pages) |
25 September 2010 | Appointment of Ian Ripley as a director (3 pages) |
25 September 2010 | Appointment of William Kenneth Procter as a director (3 pages) |
25 September 2010 | Appointment of Ian Ripley as a director (3 pages) |
17 September 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
17 September 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
17 September 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Jordan Company Secretaries Limited on 24 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Jordan Company Secretaries Limited on 24 April 2010 (2 pages) |
7 May 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 May 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
7 May 2010 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
20 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Termination of appointment of Jacqueline Smith as a director (1 page) |
5 November 2009 | Appointment of Miss Nicola Moore as a director (2 pages) |
5 November 2009 | Appointment of Miss Nicola Moore as a director (2 pages) |
5 November 2009 | Termination of appointment of Jacqueline Smith as a director (1 page) |
15 September 2009 | Secretary appointed alan wolfson (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from office 27 derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from office 27 derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
15 September 2009 | Secretary appointed alan wolfson (2 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
17 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
31 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
31 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 31 corsham street london N1 6DR (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 31 corsham street london N1 6DR (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
21 June 2007 | Company name changed hadenmile LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed hadenmile LIMITED\certificate issued on 21/06/07 (2 pages) |
24 April 2007 | Incorporation (17 pages) |
24 April 2007 | Incorporation (17 pages) |