London
WC1A 2SL
Director Name | Mr Peter Adrian Hoole |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mrs Lesley Anne Gallagher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mrs Lucy Hoole |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mrs Lesley Anne Gallagher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastrop Farmhouse Heather Row Lane Up Nateley Hampshire RG27 9PS |
Director Name | Mrs Lucy Hoole |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Barentin Way Petersfield Hampshire GU31 4QN |
Director Name | Mr Adam James Graham |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH |
Director Name | Mrs Kathleen Graham |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Peter Hoole & Lucy Hoole 49.02% Ordinary |
---|---|
50 at £1 | Spencer Gallagher & Lesley Gallagher 49.02% Ordinary |
1 at £1 | Adam Graham 0.98% Ordinary B |
1 at £1 | Kathleen Graham 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£191,033 |
Cash | £2,468 |
Current Liabilities | £259,582 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
11 July 2013 | Delivered on: 15 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
7 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
1 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
28 April 2018 | Registered office address changed from C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG England to 10 Bloomsbury Way London WC1A 2SL on 28 April 2018 (1 page) |
4 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Registered office address changed from Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH to C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH to C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG on 23 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
22 January 2016 | Termination of appointment of Kathleen Graham as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Adam Graham as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Adam Graham as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Kathleen Graham as a director on 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
9 January 2015 | Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages) |
20 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 July 2014 | Appointment of Mrs Lucy Hoole as a director (2 pages) |
9 July 2014 | Appointment of Mrs Lesley Anne Gallagher as a director (2 pages) |
9 July 2014 | Appointment of Mrs Lesley Anne Gallagher as a director (2 pages) |
9 July 2014 | Appointment of Mrs Lucy Hoole as a director (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
15 July 2013 | Registration of charge 066634180001 (8 pages) |
15 July 2013 | Registration of charge 066634180001 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Appointment of Mr Peter Adrian Hoole as a director (2 pages) |
15 September 2011 | Appointment of Mr Spencer Paul Gallagher as a director (2 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Appointment of Mr Peter Adrian Hoole as a director (2 pages) |
15 September 2011 | Appointment of Mr Spencer Paul Gallagher as a director (2 pages) |
14 September 2011 | Termination of appointment of Lesley Gallagher as a director (1 page) |
14 September 2011 | Termination of appointment of Lesley Gallagher as a director (1 page) |
4 July 2011 | Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages) |
10 September 2010 | Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010 (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 123 high street odiham hampshire RG29 1LA (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 123 high street odiham hampshire RG29 1LA (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 22 barentin way petersfield hampshire GU31 4QN united kingdom (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 22 barentin way petersfield hampshire GU31 4QN united kingdom (1 page) |
19 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 December 2008 | Appointment terminated director lucy hoole (1 page) |
19 December 2008 | Appointment terminated director lucy hoole (1 page) |
13 November 2008 | Company name changed p & s business consulting LIMITED\certificate issued on 14/11/08 (2 pages) |
13 November 2008 | Company name changed p & s business consulting LIMITED\certificate issued on 14/11/08 (2 pages) |
4 August 2008 | Incorporation (13 pages) |
4 August 2008 | Incorporation (13 pages) |