Company NameEstablish Hm Limited
Company StatusDissolved
Company Number07500093
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Bijal Harshadbhai Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hiren Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£646,365
Cash£97,036
Current Liabilities£265,794

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 September 2011Delivered on: 28 January 2012
Persons entitled: St James's Place UK PLC and Clerical Medical Managed Funds Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £120,000 together with an additional £30,000 on the unconditional date see image for full details.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Satisfaction of charge 1 in full (1 page)
25 July 2018Application to strike the company off the register (1 page)
23 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
21 September 2017Termination of appointment of Hiren Patel as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Hiren Patel as a director on 21 September 2017 (1 page)
18 September 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Registered office address changed from Audrey House Ely Place London EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N 6SN on 16 February 2016 (1 page)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from Audrey House Ely Place London EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N 6SN on 16 February 2016 (1 page)
15 February 2016Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages)
15 February 2016Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House Ely Place London EC1N 6SN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House Ely Place London EC1N 6SN on 12 February 2015 (1 page)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London United Kingdom EC3M 2RY United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London United Kingdom EC3M 2RY United Kingdom on 21 March 2012 (1 page)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
28 January 2012Particulars of a mortgage or charge/co charles/extend / charge no: 1 (9 pages)
28 January 2012Particulars of a mortgage or charge/co charles/extend / charge no: 1 (9 pages)
11 August 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
11 August 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 February 2011Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)