Hitchin
Herts
SG4 0TY
Director Name | John Hopkins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Lettings Manager |
Correspondence Address | 22 Longley Street London Greater London SE1 5QQ |
Director Name | Rebecca Nevatt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | 40b Elmore Street London N1 3AL |
Director Name | Mr Edward Plumb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 53 Ivinghoe Road Bushey Heath Hertfordshire WD23 4SW |
Secretary Name | John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2009) |
Role | Lettings Manager |
Correspondence Address | 22 Longley Street London Greater London SE1 5QQ |
Secretary Name | Miss Rashida Bhamji |
---|---|
Status | Resigned |
Appointed | 10 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Unit 13 The Timber Yard Drysdale Street London N1 6ND |
Website | www.h-bm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72752041 |
Telephone region | London |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | New Space Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,205 |
Cash | £8,299 |
Current Liabilities | £168,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
30 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
---|---|
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
8 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
13 June 2017 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
1 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 December 2013 | Company name changed kurve (uk) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed managed exit LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed kurve (uk) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed managed exit LIMITED\certificate issued on 10/12/13
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
24 September 2013 | Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from Unit 13 the Timber Yard Drysdale Street London N1 6ND on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Unit 13 the Timber Yard Drysdale Street London N1 6ND on 23 February 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Director's details changed for Mr Gareth Martin on 12 October 2009 (2 pages) |
4 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Gareth Martin on 12 October 2009 (2 pages) |
4 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
28 October 2010 | Termination of appointment of Rashida Bhamji as a secretary (1 page) |
28 October 2010 | Termination of appointment of Rashida Bhamji as a secretary (1 page) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Gareth Martin on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Gareth Martin on 26 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 December 2009 | Appointment of Miss Rashida Bhamji as a secretary (1 page) |
4 December 2009 | Appointment of Miss Rashida Bhamji as a secretary (1 page) |
25 November 2009 | Termination of appointment of John Hopkins as a secretary (1 page) |
25 November 2009 | Termination of appointment of John Hopkins as a secretary (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Director's details changed for Gareth Martin on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Gareth Martin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gareth Martin on 1 October 2009 (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Secretary appointed john hopkins (2 pages) |
28 October 2008 | Secretary appointed john hopkins (2 pages) |
11 September 2008 | Director appointed gareth martin (1 page) |
11 September 2008 | Appointment terminated director john hopkins (1 page) |
11 September 2008 | Appointment terminated director rebecca nevatt (1 page) |
11 September 2008 | Director appointed edward plumb (1 page) |
11 September 2008 | Appointment terminated director john hopkins (1 page) |
11 September 2008 | Appointment terminated director rebecca nevatt (1 page) |
11 September 2008 | Director appointed edward plumb (1 page) |
11 September 2008 | Director appointed gareth martin (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 longley street london london SE1 5QQ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 longley street london london SE1 5QQ (1 page) |
26 June 2008 | Incorporation (11 pages) |
26 June 2008 | Incorporation (11 pages) |