9 - 10 Haymarket
London
SW1Y 4BP
Director Name | Mr Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Mr Peter Reginald Thomas Holden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cranmore Way Muswell Hill London N10 3TP |
Director Name | Mr Mark Antony Pate |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23, Number 1 Grand Avenue Hove East Sussex BN3 2LA |
Registered Address | C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
23 April 2010 | Delivered on: 29 April 2010 Persons entitled: Redlilly Hotels Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of duke street norwich. Outstanding |
---|---|
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Alliance Trust Pensions Limited Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the east side of duke street, norwich t/no NK290824. Including all buildings and erections thereon and all fixtures and fittings see image for full details. Outstanding |
16 February 2024 | Director's details changed for Mr Hugh John Damer Colville on 1 February 2024 (2 pages) |
---|---|
16 February 2024 | Director's details changed for Mr Simon James Hawley on 1 February 2024 (2 pages) |
16 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
26 October 2023 | Accounts for a dormant company made up to 5 April 2023 (3 pages) |
17 March 2023 | Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 5 April 2022 (3 pages) |
10 March 2022 | Registered office address changed from Gallium Fund Solutions Limited Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD United Kingdom to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 5 April 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 5 April 2020 (3 pages) |
16 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Gallium Fund Solutions Limited Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD on 16 June 2020 (1 page) |
12 February 2020 | Director's details changed for Mr Simon James Hawley on 1 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr Simon James Hawley as a person with significant control on 2 February 2020 (2 pages) |
12 February 2020 | Notification of Hugh John Damer Colville as a person with significant control on 1 February 2020 (2 pages) |
12 February 2020 | Notification of Simon James Hawley as a person with significant control on 1 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Hugh John Damer Colville on 1 February 2020 (2 pages) |
12 February 2020 | Cessation of Mark Antony Pate as a person with significant control on 12 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 April 2019 | Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 11 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 5 April 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
5 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
27 June 2017 | Termination of appointment of Peter Reginald Thomas Holden as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Mark Antony Pate as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Mark Antony Pate as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Peter Reginald Thomas Holden as a director on 27 June 2017 (1 page) |
8 June 2017 | Registered office address changed from The Piano Works 117 Farringdon Road London EC1R 3BX to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from The Piano Works 117 Farringdon Road London EC1R 3BX to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Simon James Hawley as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Hugh John Damer Colville as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Hugh John Damer Colville as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Simon James Hawley as a director on 31 May 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
28 March 2012 | Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 February 2010 | Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 16 February 2010 (2 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
14 January 2010 | Registered office address changed from C/O Leigh Saxton Green, 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE United Kingdom on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O Leigh Saxton Green, 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE United Kingdom on 14 January 2010 (2 pages) |
8 January 2010 | Incorporation (22 pages) |
8 January 2010 | Incorporation (22 pages) |