London
W1W 8BE
Director Name | Mr Kevin Terence Michael Honour |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(12 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Andrew Gibson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
40 at £1 | Andrew Gibson 40.00% Ordinary A1 |
---|---|
40 at £1 | Kevin Marc Simmonds 40.00% Ordinary B1 |
10 at £1 | Debbie Gibson 10.00% Ordinary A2 |
10 at £1 | Susan Amanda Simmonds 10.00% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | -£889,328 |
Current Liabilities | £14,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 October 2022 | Resolutions
|
4 October 2022 | Appointment of Mr Kevin Terence Michael Honour as a director on 3 October 2022 (2 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Hcf Financial Limited as a person with significant control on 18 June 2019 (2 pages) |
18 March 2019 | Change of details for Hcf Financial Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 May 2018 | Director's details changed for Mr Kevin Marc Simmonds on 22 May 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Hcf Financial Limited as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Hcf Financial Limited as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Termination of appointment of Andrew Gibson as a director on 17 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Andrew Gibson as a director on 17 April 2015 (2 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2013 | Director's details changed for Kevin Marc Simmonds on 10 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Kevin Marc Simmonds on 10 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 October 2011 | Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 7 October 2011 (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Appointment of Andrew Gibson as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 October 2010 | Appointment of Kevin Marc Simmonds as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
21 October 2010 | Appointment of Andrew Gibson as a director (3 pages) |
21 October 2010 | Appointment of Kevin Marc Simmonds as a director (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
10 September 2010 | Incorporation (21 pages) |
10 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
10 September 2010 | Incorporation (21 pages) |