London
W1S 1SB
Director Name | Inahb Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2009(4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 January 2019) |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Gerald Peter Hoare |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 22 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | hilcouk.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Inahb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £401 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 June 2011 | Delivered on: 25 June 2011 Persons entitled: Filefigure 30 Limited 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
---|---|
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 October 2013 | Full accounts made up to 29 December 2012 (12 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Db Invoice Finance Holdings Limited on 20 July 2011 (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2011 | Termination of appointment of Gerald Hoare as a director (1 page) |
12 April 2011 | Termination of appointment of Gerald Hoare as a director (1 page) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
11 August 2010 | Director's details changed for Flypast Limited on 3 December 2009 (1 page) |
11 August 2010 | Director's details changed for Flypast Limited on 3 December 2009 (1 page) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from No. 1 Royal Terrace Southend on Sea Essex SS1 1EA on 13 May 2010 (1 page) |
30 April 2010 | Appointment of Mr Gerald Hoare as a director (2 pages) |
3 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Company name changed tiles LIMITED\certificate issued on 03/12/09
|
2 December 2009 | Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page) |
20 November 2009 | Appointment of Flypast Limited as a director (2 pages) |
2 September 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
2 September 2009 | Appointment terminated director graham cowan (1 page) |
20 July 2009 | Incorporation (16 pages) |