London
SW1A 1EF
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Secretary Name | Mr Andrew Robert Eric Hawkins |
---|---|
Nationality | British,Australian |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Registered Address | 2 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,403,133 |
Gross Profit | £4,205,334 |
Net Worth | £35,126 |
Cash | £172,148 |
Current Liabilities | £2,624,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
1 April 2010 | Delivered on: 9 April 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Cessation of William Irving Murray as a person with significant control on 6 April 2016 (1 page) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 2 st James Street St. James's Street London SW1A 1EF England to 2 st. James's Street London SW1A 1EF on 12 February 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RS to 2 st James Street St. James's Street London SW1A 1EF on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RS to 2 st James Street St. James's Street London SW1A 1EF on 9 August 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 November 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (10 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 July 2011 | Section 519 (1 page) |
12 July 2011 | Section 519 (1 page) |
7 February 2011 | Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Tom Appleton on 4 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page) |
26 April 2010 | Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Tom Appleton on 4 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page) |
26 April 2010 | Director's details changed for Tom Appleton on 4 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |