Company NameInstant Protect Limited
DirectorDavid Hopkins
Company StatusActive
Company Number07373519
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 6 months ago)
Previous NameHogarth Turner Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameDavid Hopkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1David John Hopkins
100.00%
Ordinary

Financials

Year2014
Turnover£36,056
Gross Profit£16,108
Net Worth-£19,349
Cash£4,818
Current Liabilities£27,671

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 March 2021Micro company accounts made up to 30 September 2019 (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 September 2018Amended total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
6 January 2017Registered office address changed from 1 Lyric Square London W6 0NB to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 1 Lyric Square London W6 0NB to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 6 January 2017 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 August 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2014Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG England to 1 Lyric Square London W6 0NB on 26 September 2014 (1 page)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG England to 1 Lyric Square London W6 0NB on 26 September 2014 (1 page)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
25 September 2013Registered office address changed from 500 Chiswick High Road 500 Chiswick High Road London W4 5RG England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 500 Chiswick High Road 500 Chiswick High Road London W4 5RG England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG England on 25 September 2013 (1 page)
24 September 2013Registered office address changed from 29 Grantham Road London W4 2RT England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 29 Grantham Road London W4 2RT England on 24 September 2013 (1 page)
12 September 2013Company name changed hogarth turner LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed hogarth turner LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 September 2010Incorporation (33 pages)
13 September 2010Incorporation (33 pages)