St James'S
London
SW1Y 6RJ
Director Name | Mr Christopher Ernest Raymond Selsby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Olivier Tremeaud |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 October 2009(4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Alexis Barbier-Mueller |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 October 2009(4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Registered Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hi Investments Us Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,019,842 |
Gross Profit | £1,945,626 |
Net Worth | £772,657 |
Cash | £130,953 |
Current Liabilities | £211,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
4 April 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
4 April 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
15 March 2017 | Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages) |
15 March 2017 | Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 July 2016 | Director's details changed for Mr Jean Gabriel Barbier-Mueller on 18 June 2010 (2 pages) |
15 July 2016 | Director's details changed for Mr Christopher Ernest Raymond Selsby on 18 June 2010 (2 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mr Jean Gabriel Barbier-Mueller on 18 June 2010 (2 pages) |
15 July 2016 | Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages) |
15 July 2016 | Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages) |
15 July 2016 | Director's details changed for Mr Christopher Ernest Raymond Selsby on 18 June 2010 (2 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 September 2014 | Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages) |
11 September 2014 | Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages) |
17 July 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-07-17
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 18 June 2013
|
16 July 2013 | Annual return made up to 18 June 2013
|
15 July 2013 | Director's details changed for Olivier Tremeaud on 25 August 2012 (2 pages) |
15 July 2013 | Director's details changed for Olivier Tremeaud on 25 August 2012 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Alexis Barbier-Mueller on 30 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Alexis Barbier-Mueller on 30 November 2011 (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Annual return made up to 18 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 June 2011 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
30 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 October 2009 | Appointment of Olivier Tremeaud as a director (3 pages) |
28 October 2009 | Appointment of Alexis Barbier-Mueller as a director (2 pages) |
28 October 2009 | Appointment of Olivier Tremeaud as a director (3 pages) |
28 October 2009 | Appointment of Alexis Barbier-Mueller as a director (2 pages) |
18 June 2009 | Incorporation (18 pages) |
18 June 2009 | Incorporation (18 pages) |