St. Georges Square
London
SW1V 3QY
Director Name | Mr Stephen Michael Ferguson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 & 3, 51 St. Georges Drive London SW1V 4DF |
Director Name | Mr Malcolm Lyon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 96 St. Georges Square London SW1V 3QY |
Director Name | Lady Nicola Evelyn Ottaway |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snatts Hill House Rabies Heath Road Bletchingley Redhill RH1 4NB |
Secretary Name | BUNN & Co. (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Director Name | Mr Simon Ralph Barrett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Mews Oddfellows Road Newbury Berkshire RG14 5PL |
Secretary Name | Andrew John Bell |
---|---|
Status | Resigned |
Appointed | 18 February 2011(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | Flat 6 96 St. Georges Square London SW1V 3QY |
Director Name | Miss Juliana De Souza |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Secretary Name | Mr Malcolm Lyon |
---|---|
Status | Resigned |
Appointed | 05 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2020) |
Role | Company Director |
Correspondence Address | 22 Moreton Street London SW1V 2PT |
Secretary Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Registered Address | C/O Bunn & Co 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Stephen Ferguson 33.33% Ordinary |
---|---|
1 at £1 | Elizabeth Lyon & Malcolm Lyon 16.67% Ordinary |
1 at £1 | Joanne Bell & Andrew Bell 16.67% Ordinary |
1 at £1 | Juliana De Souza 16.67% Ordinary |
1 at £1 | Nicola Ottaway 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
12 July 2023 | Secretary's details changed for Bunn & Co. (London) Limited on 12 July 2023 (1 page) |
15 May 2023 | Registered office address changed from 22 Moreton Street London SW1V 2PT to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page) |
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr Stephen Michael Ferguson on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Malcolm Lyon on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Lady Nicola Evelyn Ottaway on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Malcolm Lyon as a secretary on 16 March 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 May 2018 | Termination of appointment of Juliana De Souza as a director on 2 March 2018 (1 page) |
31 May 2018 | Registered office address changed from 96 st. Georges Square London SW1V 3QY to 22 Moreton Street London SW1V 2PT on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Bunn & Co. (London) Limited as a secretary on 6 April 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 May 2017 | Termination of appointment of Andrew John Bell as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Malcolm Lyon as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Andrew John Bell as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Malcolm Lyon as a secretary on 5 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 August 2015 | Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages) |
21 August 2015 | Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Termination of appointment of Hlf Nominees Limited as a secretary (1 page) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Termination of appointment of Hlf Nominees Limited as a secretary (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 February 2011 | Appointment of Andrew John Bell as a secretary (2 pages) |
18 February 2011 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Andrew John Bell as a secretary (2 pages) |
18 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 June 2010 | Memorandum and Articles of Association (13 pages) |
24 June 2010 | Memorandum and Articles of Association (13 pages) |
15 February 2010 | Director's details changed for Mr Andrew John Bell on 12 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Simon Barrett as a director (1 page) |
15 February 2010 | Secretary's details changed for Hlf Nominees Limited on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Andrew John Bell on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Secretary's details changed for Hlf Nominees Limited on 12 February 2010 (1 page) |
15 February 2010 | Termination of appointment of Simon Barrett as a director (1 page) |
10 February 2010 | Company name changed hl 3292 LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed hl 3292 LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Memorandum and Articles of Association (13 pages) |
6 February 2010 | Memorandum and Articles of Association (13 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
20 January 2010 | Appointment of Mr Stephen Michael Ferguson as a director (2 pages) |
20 January 2010 | Appointment of Mr Andrew John Bell as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
20 January 2010 | Appointment of Mr Stephen Michael Ferguson as a director (2 pages) |
20 January 2010 | Appointment of Mr Andrew John Bell as a director (2 pages) |
12 February 2009 | Incorporation (18 pages) |
12 February 2009 | Incorporation (18 pages) |