Company NameInholborn Services Limited
DirectorsRuth Anne Casey and Alexander Jan
Company StatusActive - Proposal to Strike off
Company Number06370299
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 6 months ago)
Previous NameHolborn Rangers Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Ruth Anne Casey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Alexander Jan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameTass Mavrogordato
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKreston Reeves Llp Third Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameManfield Services Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGreat Portland Street Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 72690540
Telephone regionLondon

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Inmidtown Bloomsbury Holborn, St Giles) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2022 (1 year, 6 months ago)
Next Return Due12 October 2023 (overdue)

Filing History

16 February 2021Registered office address changed from Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 52 Bedford Row London WC1R 4LR on 16 February 2021 (1 page)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Tass Mavrogordato as a director on 31 March 2020 (1 page)
5 May 2020Appointment of Mrs Ruth Anne Casey as a director on 31 March 2020 (2 pages)
5 May 2020Appointment of Mr Alexander Jan as a director on 31 March 2020 (2 pages)
6 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
11 October 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 May 2014Termination of appointment of Great Portland Street Registrars Limited as a secretary (1 page)
7 May 2014Termination of appointment of Great Portland Street Registrars Limited as a secretary (1 page)
25 September 2013Director's details changed for Tass Mavrogordato on 13 September 2013 (2 pages)
25 September 2013Director's details changed for Tass Mavrogordato on 13 September 2013 (2 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Secretary's details changed for Great Portland Street Registrars Limited on 13 September 2011 (2 pages)
11 October 2011Secretary's details changed for Great Portland Street Registrars Limited on 13 September 2011 (2 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 October 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Great Portland Street Registrars Limited on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Tass Mavrogordato on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Tass Mavrogordato on 13 September 2010 (2 pages)
15 September 2010Secretary's details changed for Great Portland Street Registrars Limited on 13 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Termination of appointment of Manfield Services Limited as a director (1 page)
24 May 2010Appointment of Tassia Mavrogordato as a director (2 pages)
24 May 2010Termination of appointment of Manfield Services Limited as a director (1 page)
24 May 2010Appointment of Tassia Mavrogordato as a director (2 pages)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
24 October 2007Company name changed holborn rangers LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed holborn rangers LIMITED\certificate issued on 24/10/07 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)