Company NameHostpapa UK Limited
DirectorAnthony James Opalchuk
Company StatusActive
Company Number06708914
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony James Opalchuk
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address5063 North Service Road
Burlington
Ontario
L7l 5h6
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed22 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressJtc (Uk) Limited 18th Floor
52-54 Lime Street, 52 Lime St
London
EC3M 7AF
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressJtc (Uk) Limited 18th Floor, The Scalpel
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Opie Enterprises Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£55,583
Net Worth-£110
Cash£100
Current Liabilities£210

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

13 July 2009Delivered on: 15 July 2009
Satisfied on: 14 August 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.
Fully Satisfied

Filing History

17 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 October 2019Director's details changed for Anthony James Opalchuk on 26 September 2019 (2 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 November 2018 (8 pages)
4 October 2018Director's details changed for Anthony James Opalchuk on 4 October 2018 (2 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Notification of a person with significant control statement (2 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
9 September 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
28 September 2009Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 September 2009Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
7 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
7 May 2009Registered office changed on 07/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
26 September 2008Incorporation (12 pages)
26 September 2008Incorporation (12 pages)