London
SW3 6RD
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2, The Malthouse 45 New Street Henley-On-Thames Oxfordshire RG9 2BP |
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | First Floor Glen House 125 Old Brompton Road London SW7 3RP |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 |
4 at £1 | Compound Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,406,343 |
Cash | £3,385,532 |
Current Liabilities | £1,080 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
22 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
29 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 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) |
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) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
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) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 August 2014 | Auditor's resignation (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr William Alan Mcintosh on 1 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 April 2014 | Termination of appointment of Andrew Bradshaw as a director (1 page) |
26 April 2014 | Termination of appointment of Andrew Bradshaw as a secretary (1 page) |
26 April 2014 | Termination of appointment of Andrew Bradshaw as a secretary (1 page) |
26 April 2014 | Termination of appointment of Andrew Bradshaw as a director (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
14 February 2014 | Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU on 14 February 2014 (1 page) |
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
20 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
16 March 2010 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
2 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
10 January 2010 | Company name changed howper 669 LIMITED\certificate issued on 10/01/10
|
10 January 2010 | Company name changed howper 669 LIMITED\certificate issued on 10/01/10
|
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
13 November 2008 | Appointment terminated director hp directors LIMITED (1 page) |
13 November 2008 | Appointment terminated director hp directors LIMITED (1 page) |
27 October 2008 | Director appointed mr andrew philip bradshaw (1 page) |
27 October 2008 | Director appointed mr andrew philip bradshaw (1 page) |
24 October 2008 | Director appointed mr william alan mcintosh (1 page) |
24 October 2008 | Director appointed mr william alan mcintosh (1 page) |
2 June 2008 | Incorporation (44 pages) |
2 June 2008 | Incorporation (44 pages) |