Company NameHudson McKenzie Ltd
DirectorRahul Batra
Company StatusActive
Company Number07147428
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Rahul Batra
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Mayfair
London
W1J 6BD
Director NameMr Manish Verma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blyth Court
Tattenhoe
Milton Keynes
Bucks
MK4 3EE
Secretary NameAbha Prinja
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley Square House Mayfair
London
W1J 6BD
Director NameMr Rahul Batra
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
More London Place
London
SE1 2RE

Contact

Websitehudsonmckenzie.com
Email address[email protected]
Telephone020 33185794
Telephone regionLondon

Location

Registered AddressBerkeley Square House
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £0.001Rahul Batra
100.00%
Ordinary

Financials

Year2014
Net Worth£51,375
Cash£26,409
Current Liabilities£25,433

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
6 February 2023Register inspection address has been changed from 71 Downs Wood Epsom Surrey KT18 5UJ England to Harcroft Woodland Way Kingswood Tadworth KT20 6PA (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 July 2022Registered office address changed from 71 Downs Wood Epsom KT18 5UJ England to Berkeley Square House Mayfair London W1J 6BD on 8 July 2022 (1 page)
8 July 2022Termination of appointment of Abha Prinja as a secretary on 8 July 2022 (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
29 September 2020Registered office address changed from 3 More London Riverside London SE1 2RE England to 71 Downs Wood Epsom KT18 5UJ on 29 September 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 October 2017Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS England to 3 More London Riverside London SE1 2RE on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS England to 3 More London Riverside London SE1 2RE on 4 October 2017 (1 page)
4 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
17 November 2015Registered office address changed from 3 More London Riverside London SE1 2RE to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS on 17 November 2015 (1 page)
17 November 2015Secretary's details changed for Abha Prinja on 17 November 2015 (1 page)
17 November 2015Secretary's details changed for Abha Prinja on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 3 More London Riverside London SE1 2RE to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RS on 17 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Registered office address changed from 3 More London Riverside More London Place London SE1 2RE on 26 February 2014 (1 page)
26 February 2014Register inspection address has been changed from 7 Hengest Avenue Esher Surrey KT10 0BP England (1 page)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Registered office address changed from 3 More London Riverside More London Place London SE1 2RE on 26 February 2014 (1 page)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Register inspection address has been changed from 7 Hengest Avenue Esher Surrey KT10 0BP England (1 page)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
13 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 September 2012Appointment of Mr Rahul Batra as a director (2 pages)
28 September 2012Appointment of Mr Rahul Batra as a director (2 pages)
28 September 2012Termination of appointment of Rahul Batra as a director (1 page)
28 September 2012Termination of appointment of Rahul Batra as a director (1 page)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register(s) moved to registered inspection location (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4 Avalon Court Hawthorne Avenue Ruislip Middlesex HA4 8BU United Kingdom on 4 February 2011 (1 page)
10 October 2010Registered office address changed from 5 Blyth Court Tattenhoe Milton Keynes Bucks MK4 3EE England on 10 October 2010 (1 page)
10 October 2010Termination of appointment of Manish Verma as a director (1 page)
10 October 2010Appointment of Mr Rahul Batra as a director (2 pages)
10 October 2010Termination of appointment of Manish Verma as a director (1 page)
10 October 2010Appointment of Mr Rahul Batra as a director (2 pages)
10 October 2010Registered office address changed from 5 Blyth Court Tattenhoe Milton Keynes Bucks MK4 3EE England on 10 October 2010 (1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)