4 Champion Hill
London
SE5 8AH
Director Name | Ozlem Imil |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Leadership Coach |
Country of Residence | England |
Correspondence Address | Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR |
Secretary Name | Compliant Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 17 Greenhouse Road Greenhurst Road London SE27 0LH |
Website | www.head4hire.net |
---|---|
Email address | [email protected] |
Telephone | 07 768421323 |
Telephone region | Mobile |
Registered Address | Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Thibaut Rouffineau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,186 |
Cash | £65,256 |
Current Liabilities | £122,285 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
15 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 February 2018 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from 15 Ruskin Court Champion Hill London SE5 8AH to Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 15 Ruskin Court Champion Hill London SE5 8AH to Thibaut Rouffineau Flat 14 8 Selsdon Way London E14 9GR on 31 July 2017 (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages) |
13 August 2015 | Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages) |
13 August 2015 | Appointment of Ozlem Imil as a director on 1 September 2013 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
10 December 2014 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page) |
10 December 2014 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page) |
10 December 2014 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 August 2013 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 April 2013 | Registered office address changed from 5 Katharine Street Croydon London Cro 1Nx on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 5 Katharine Street Croydon London Cro 1Nx on 28 April 2013 (1 page) |
25 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages) |
27 August 2011 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages) |
27 August 2011 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages) |
27 August 2011 | Secretary's details changed for Compliant Corporate Secretarial Limited on 1 January 2011 (2 pages) |
27 August 2011 | Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages) |
27 August 2011 | Director's details changed for Mr Thibaut Rouffineau on 1 January 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (2 pages) |
11 August 2010 | Registered office address changed from 5 Katharine Street Croydon London CR0 1QB England on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 5 Katharine Street Croydon London CR0 1QB England on 11 August 2010 (1 page) |
11 March 2010 | Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 17 Greenhurst Road West Norwood SE27 0LH England on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Compliant Corporate Secretarial Limited on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 17 Greenhurst Road West Norwood SE27 0LH England on 11 March 2010 (1 page) |
31 July 2009 | Director's change of particulars / thibaut roffineau / 30/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / thibaut roffineau / 30/07/2009 (1 page) |
24 July 2009 | Incorporation (18 pages) |
24 July 2009 | Incorporation (18 pages) |