London
SW3 6RD
Director Name | Mr Nicholas Peter Ledbetter |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House - Office 104 81 Fulham Road London SW3 6RD |
Director Name | Mr Stephen Anthony Farrugia |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lower Park 54 Putney Hill London SW15 6QY |
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hamilton Road Brighton BN1 5DL |
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 23 The Boltons London SW10 9SU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Hp Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Hp Nominees LTD 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
1 August 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Private Clients International Limited (The "Lender") 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: Freehold land known as 23 the boltons london t/no ngl 636734 see image for full details. Outstanding |
---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 27 February 2023 (1 page) |
19 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
19 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
22 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 January 2018 | Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page) |
25 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 July 2015 | Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 July 2015 | Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages) |
17 July 2015 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 February 2014 | Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014 (1 page) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of John Gripton as a director (1 page) |
2 January 2013 | Appointment of Mr Nicholas Peter Ledbetter as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gripton as a director (1 page) |
2 January 2013 | Appointment of Mr Nicholas Peter Ledbetter as a director (2 pages) |
13 June 2012 | Appointment of Mr William Alan Mcintosh as a director (2 pages) |
13 June 2012 | Appointment of Mr William Alan Mcintosh as a director (2 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Stephen Farrugia as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Farrugia as a director (1 page) |
25 January 2012 | Termination of appointment of William Mcintosh as a director (1 page) |
25 January 2012 | Director's details changed for Mr William Alan Mcintosh on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr William Alan Mcintosh on 25 January 2012 (2 pages) |
25 January 2012 | Appointment of Mr William Alan Mcintosh as a director (2 pages) |
25 January 2012 | Termination of appointment of William Mcintosh as a director (1 page) |
25 January 2012 | Appointment of Mr William Alan Mcintosh as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Stephen Anthony Farrugia on 26 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Mr Stephen Anthony Farrugia on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Alexander Gripton on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Alexander Gripton on 26 May 2011 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from fourth floor 54 baker street london W1U 7BU england (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from fourth floor 54 baker street london W1U 7BU england (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
3 July 2008 | Director appointed mr john alexander gripton (1 page) |
3 July 2008 | Director appointed mr john alexander gripton (1 page) |
24 June 2008 | Appointment terminated director hp directors LIMITED (1 page) |
24 June 2008 | Appointment terminated director hp directors LIMITED (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
24 June 2008 | Director appointed mr stephen farrugia (1 page) |
24 June 2008 | Director appointed mr stephen farrugia (1 page) |
23 May 2008 | Incorporation (13 pages) |
23 May 2008 | Incorporation (13 pages) |