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, 5 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 | 30 July 2008(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Compass House Smugglers Way London SW18 1DQ |
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 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 July |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 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 |
---|
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
12 March 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 12 March 2023 (1 page) |
20 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
10 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2018 | Confirmation statement made on 24 July 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) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
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 Nicholas Peter Ledbetter on 1 March 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Nicholas Peter Ledbetter 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 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr William Alan Mcintosh 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) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
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) |
8 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 January 2013 | Termination of appointment of John Gripton as a director (1 page) |
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 | Appointment of Mr Nicholas Peter Ledbetter as a director (2 pages) |
21 August 2012 | Director's details changed for Mr John Alexander Gripton on 30 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr John Alexander Gripton on 30 June 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 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) |
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) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from fourth floor 54 baker street london W1U 7BU united kingdom (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from fourth floor 54 baker street london W1U 7BU united kingdom (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) |
31 July 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
31 July 2008 | Appointment terminated director hp directors LIMITED (1 page) |
31 July 2008 | Director appointed mr stephen farrugia (2 pages) |
31 July 2008 | Director appointed mr stephen farrugia (2 pages) |
31 July 2008 | Director appointed mr john gripton (1 page) |
31 July 2008 | Appointment terminated director hp directors LIMITED (1 page) |
31 July 2008 | Director appointed mr john gripton (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
31 July 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |