London
EC1M 4JN
Director Name | Mr Keith John Morris |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Christopher John Hopkinson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr John Richard Collins |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Hyde Park Gardens London W2 2LY |
Director Name | Mr Michael Lionel Phillips |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2024 (10 months from now) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
---|---|
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
12 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Notification of Keith John Morris as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Marcus Jonathan Margulies as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Christopher John Hopkinson as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Michael Lionel Phillips as a director on 1 June 2017 (1 page) |
25 July 2017 | Appointment of Christopher John Hopkinson as a director on 1 June 2017 (2 pages) |
25 July 2017 | Notification of Keith John Morris as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Notification of Marcus Jonathan Margulies as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Notification of Christopher John Hopkinson as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Michael Lionel Phillips as a director on 1 June 2017 (1 page) |
25 July 2017 | Appointment of Christopher John Hopkinson as a director on 1 June 2017 (2 pages) |
6 July 2017 | Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
8 February 2017 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Company name changed 18 hyde park gardens freeco LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed 18 hyde park gardens freeco LIMITED\certificate issued on 23/04/15
|
20 April 2015 | Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
20 April 2015 | Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page) |
20 April 2015 | Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
20 April 2015 | Termination of appointment of John Richard Collins as a director on 18 September 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2014 | Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Keith John Morris as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Keith John Morris as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Marcus Jonathan Margulies as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Michael Lionel Phillips as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Keith John Morris as a director on 1 July 2014 (3 pages) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (2 pages) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 25 March 2013 no member list (2 pages) |
24 April 2013 | Annual return made up to 25 March 2013 no member list (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Annual return made up to 25 March 2012 no member list (2 pages) |
11 June 2012 | Annual return made up to 25 March 2012 no member list (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 25 March 2011 (14 pages) |
21 April 2011 | Annual return made up to 25 March 2011 (14 pages) |
23 June 2010 | Appointment of Mr John Richard Collins as a director (4 pages) |
23 June 2010 | Appointment of Mr John Richard Collins as a director (3 pages) |
23 June 2010 | Appointment of Mr John Richard Collins as a director (3 pages) |
1 April 2010 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Incorporation (34 pages) |
25 March 2010 | Incorporation (34 pages) |