London
W1H 2AG
Director Name | Ms Camilla Elisabeth Holmstroem |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr John Mikael Holmstroem |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Vet |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Website | holmstroem.com |
---|
Registered Address | Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Holmstroem Thoroughbred Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
21 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
15 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2020 | Register inspection address has been changed from Dovecote House Chilbrook Road Downside Cobham KT11 3PD England to Flat 93 Exeter House Putney Heath London SW15 3TQ (1 page) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr John Mikael Holmstroem on 1 November 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr Marcus Christer Daniel Holmstroem on 20 January 2018 (2 pages) |
2 May 2018 | Director's details changed for Ms Camilla Elisabeth Holmstroem on 6 May 2017 (2 pages) |
2 May 2018 | Register inspection address has been changed from 98 Clifton Court Northwick Terrace London NW8 8JA England to Dovecote House Chilbrook Road Downside Cobham KT11 3PD (1 page) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 May 2016 | Appointment of Mr John Mikael Holmstroem as a director on 3 May 2016 (2 pages) |
15 May 2016 | Register(s) moved to registered inspection location 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Appointment of Mr John Mikael Holmstroem as a director on 3 May 2016 (2 pages) |
15 May 2016 | Register inspection address has been changed to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Register(s) moved to registered inspection location 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page) |
15 May 2016 | Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Register inspection address has been changed to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 January 2015 | Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages) |
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
26 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 December 2013 | Registered office address changed from C/O Marcus Holmstroem 98 Clifton Court Northwick Terrace London NW8 8JA England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from C/O Marcus Holmstroem 98 Clifton Court Northwick Terrace London NW8 8JA England on 15 December 2013 (1 page) |
16 October 2013 | Company name changed bloodstock selection LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed bloodstock selection LIMITED\certificate issued on 16/10/13
|
22 July 2013 | Registered office address changed from 13 St. Katharines Way London E1W 1LP United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 13 St. Katharines Way London E1W 1LP United Kingdom on 22 July 2013 (1 page) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page) |
2 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 January 2012 | Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
15 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Flat 1, No. 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Po Box Flat 1 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Marcus Christer Daniel Holmstroem on 19 April 2010 (2 pages) |
23 June 2010 | Registered office address changed from Flat 1, No. 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Po Box Flat 1 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Marcus Christer Daniel Holmstroem on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Marcus Christer Daniel Holmstroem on 19 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Marcus Christer Daniel Holmstroem on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page) |
5 January 2009 | Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 3 redcliffe close old brompton road london SW5 9HX (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 3 redcliffe close old brompton road london SW5 9HX (1 page) |
19 April 2008 | Incorporation (10 pages) |
19 April 2008 | Incorporation (10 pages) |