Mill Hill
London
NW7 1DN
Secretary Name | Derek Reginald Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2014) |
Role | Company Director |
Correspondence Address | 42 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Mr Derek Reginald Lodge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Declan O'Hara |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2014(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 Princess Park Manor Royal Drive Friern Drive London N11 3GX |
Secretary Name | Declan O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 364 Princess Park Manor Royal Drive Friern Barnet London N11 3GX |
Director Name | Mr Robert Andrew Ktoris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amwell Street Great Amwell Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Andreas Kouzarides |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 12 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Foerster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Website | hr-solutionsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84411431 |
Telephone region | London |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
8 at £1 | Declan O'hara 8.00% Ordinary |
---|---|
34 at £1 | Kevin Kilger 34.00% Ordinary |
33 at £1 | Derek Lodge 33.00% Ordinary |
25 at £1 | Jacqueline O'hara 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,785,259 |
Gross Profit | £288,725 |
Net Worth | -£15,306 |
Cash | £15 |
Current Liabilities | £243,968 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 January 2013 | Delivered on: 9 January 2013 Persons entitled: Thomas Daly Tim Murphy Classification: Rent deposit deed Secured details: £3,750 due or to become due to the chargee. Particulars: Deposit account and all money from time to time withdrawn property being unit 2 beauchamp 10 victors way barnet. Outstanding |
---|---|
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: St Cross Estates (Holdings) Limited Classification: Debenture 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: First fixed charge all its present and future goodwill and uncalled capital,all equipment,all book debts see image for full details. Outstanding |
12 February 2009 | Delivered on: 13 February 2009 Satisfied on: 7 June 2010 Persons entitled: Oriel Support Limited Classification: Debenture 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: 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. Fully Satisfied |
1 July 2017 | Satisfaction of charge 3 in full (4 pages) |
---|---|
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Appointment of Mr Andreas Kouzarides as a director on 12 May 2017 (2 pages) |
29 June 2017 | Change of details for Mr Andreas Georgiou Kouzarides as a person with significant control on 12 May 2017 (2 pages) |
28 June 2017 | Termination of appointment of Andreas Georgiou Kouzarides as a director on 12 May 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 May 2017 | Appointment of Mr Andreas Kouzarides as a director on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Robert Andrew Ktoris as a director on 12 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
4 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
25 April 2016 | Termination of appointment of Declan O'hara as a secretary on 28 January 2016 (1 page) |
25 April 2016 | Termination of appointment of Declan O'hara as a director on 28 January 2016 (1 page) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Appointment of Robert Ktoris as a director on 14 December 2015 (3 pages) |
10 August 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 May 2014 | Appointment of Declan O'hara as a director (3 pages) |
19 May 2014 | Appointment of Declan O'hara as a secretary (3 pages) |
19 May 2014 | Termination of appointment of Derek Lodge as a director (2 pages) |
19 May 2014 | Termination of appointment of Derek Lodge as a secretary (2 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 June 2010 | Appointment of Derek Reginald Lodge as a director (3 pages) |
24 June 2010 | Termination of appointment of Kevin Gilger as a director (2 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 April 2009 | Appointment terminated director foerster directors LIMITED (1 page) |
24 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
4 April 2009 | Secretary appointed derek reginald lodge (1 page) |
19 March 2009 | Ad 23/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
10 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
16 February 2009 | Duplicate mortgage certificatecharge no:1 (7 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
21 December 2008 | Ad 01/12/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
11 July 2008 | Director appointed mr kevin gilger (1 page) |
27 March 2008 | Incorporation (16 pages) |