London
SW3 4QS
Director Name | Mr Jonathan Ross Hampton Hale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Director Of An Aerospace Co |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 December 2023) |
Correspondence Address | 14 Britannia Bath Street St Helier Jersey Channel Islands JE2 4SU |
Secretary Name | Mr Jonathan Ross Hampton Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Director Of An Aerospace Co |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Apt 1.3 Hogarth House Bartholomew Close London EC1A 7BF |
---|
Year | 2013 |
---|---|
Net Worth | -£24,194 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 February 2019 | Registered office address changed from 26 Walpole Street London SW3 4QS to Apt 1.3 Hogarth House Bartholomew Close London EC1A 7BF on 22 February 2019 (1 page) |
1 February 2019 | Statement of capital following an allotment of shares on 4 April 2018
|
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
29 January 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 November 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
27 November 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Ptl Services Limited on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Jonathan Ross Hampton Hale on 6 July 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Resolutions
|
10 September 2008 | Return made up to 24/05/08; full list of members (7 pages) |
10 September 2008 | Return made up to 24/05/08; full list of members (7 pages) |
26 August 2008 | Appointment terminated secretary jonathan hale (1 page) |
26 August 2008 | Appointment terminated secretary jonathan hale (1 page) |
26 August 2008 | Secretary appointed ptl services LIMITED (1 page) |
26 August 2008 | Secretary appointed ptl services LIMITED (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
24 May 2007 | Incorporation (18 pages) |
24 May 2007 | Incorporation (18 pages) |