London
SE21 8NW
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.hopetons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 30020338 |
Telephone region | London |
Registered Address | 170b Croxted Road London SE21 8NW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Kale Browne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£751 |
Cash | £84 |
Current Liabilities | £835 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 April 2013 | Registered office address changed from 2a Thornton Gardens London SW12 0LG England on 20 April 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from C/O Kale Browne 114 Fernlea Road London SW12 9RW England on 21 February 2012 (1 page) |
2 November 2011 | Company name changed balham property management LTD\certificate issued on 02/11/11
|
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Kale Browne on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Kale Browne on 7 March 2011 (2 pages) |
10 February 2011 | Company name changed whiteheath LIMITED\certificate issued on 10/02/11
|
10 February 2011 | Director's details changed for Kale Browne on 10 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 174 Gassiot Road London SW17 8LE United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 174 Gassiot Road London SW17 8LE United Kingdom on 9 February 2011 (1 page) |
24 September 2010 | Appointment of Kale Browne as a director (2 pages) |
24 September 2010 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Brian Wadlow as a director (1 page) |
18 February 2010 | Incorporation (33 pages) |