London
SW1X 9EJ
Secretary Name | Concetto Marletta |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | totallyindispensable.com |
---|
Registered Address | Flat 38 29 Macaulay Road London SW4 0QP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Concetto Marletta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,537 |
Cash | £63,913 |
Current Liabilities | £121,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 28 November 2023 (overdue) |
28 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
---|---|
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
31 October 2019 | Director's details changed for Concetto Marletta on 26 October 2019 (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
12 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 November 2015 | Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 3a Pont Street London SW1X 9EJ to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 9 January 2015 (1 page) |
8 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 October 2014 | Registration of charge 074421510001, created on 28 October 2014 (23 pages) |
30 October 2014 | Registration of charge 074421510001, created on 28 October 2014 (23 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
27 January 2011 | Appointment of Concetto Marletta as a director (3 pages) |
27 January 2011 | Appointment of Concetto Marletta as a secretary (3 pages) |
27 January 2011 | Appointment of Concetto Marletta as a director (3 pages) |
27 January 2011 | Termination of appointment of David Pudge as a director (2 pages) |
27 January 2011 | Termination of appointment of David Pudge as a director (2 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
27 January 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
27 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
27 January 2011 | Appointment of Concetto Marletta as a secretary (3 pages) |
27 January 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
27 January 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 27 January 2011 (2 pages) |
25 January 2011 | Company name changed haildrive LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed haildrive LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Change of name notice (2 pages) |
25 January 2011 | Change of name notice (2 pages) |
17 November 2010 | Incorporation (50 pages) |
17 November 2010 | Incorporation (50 pages) |