South Kensington
London
SW5 0LD
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | John William Sampson Hine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £665,634 |
Cash | £12,517 |
Current Liabilities | £219,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 February 2014 | Delivered on: 8 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 May 2013 | Delivered on: 15 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Micawbers maidstone road platt sevenoaks. Notification of addition to or amendment of charge. Outstanding |
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Hsbc Bank 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. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of John William Sampson Hine as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of John William Sampson Hine as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 February 2014 | Registration of charge 066193840003 (16 pages) |
8 February 2014 | Registration of charge 066193840003 (16 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registration of charge 066193840002 (9 pages) |
15 May 2013 | Registration of charge 066193840002 (9 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 December 2009 | Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page) |
23 December 2009 | Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page) |
23 December 2009 | Previous accounting period extended from 31 March 2009 to 5 April 2009 (1 page) |
3 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 April 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 April 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
27 June 2008 | Director appointed john william sampson hine (3 pages) |
27 June 2008 | Director appointed john william sampson hine (3 pages) |
19 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 June 2008 | Incorporation (16 pages) |
13 June 2008 | Incorporation (16 pages) |