George Street
Croydon
Surrey
CR0 0YN
Director Name | Mr Christopher Gill Harman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Executors Of Roger Bramall Morgan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Registered Address | Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75k at £0.001 | Alan Manfred Holyoake 23.08% Ordinary |
---|---|
75k at £0.001 | Christopher Gill Harman 23.08% Ordinary |
50k at £0.001 | Andrew George Smith 15.38% Ordinary |
50k at £0.001 | Hebrides 2006 LLP 15.38% Ordinary |
37.5k at £0.001 | Roger Bramall Morgan 11.54% Ordinary |
37.5k at £0.001 | Trustee Of Rb Morgan & Ra Morgan Children's Trust 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,531 |
Cash | £8,780 |
Current Liabilities | £1,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
14 March 2019 | Notification of Richard John Tee as a person with significant control on 31 December 2018 (2 pages) |
14 March 2019 | Withdrawal of a person with significant control statement on 14 March 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 April 2018 | Termination of appointment of Christopher Gill Harman as a director on 29 December 2017 (1 page) |
12 April 2018 | Termination of appointment of Andrew George Smith as a director on 29 December 2017 (1 page) |
12 April 2018 | Appointment of Mr Richard John Tee as a director on 29 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 May 2017 | Termination of appointment of Roger Bramall Morgan as a director on 31 March 2017 (1 page) |
21 May 2017 | Termination of appointment of Roger Bramall Morgan as a director on 31 March 2017 (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 February 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Memorandum and Articles of Association (17 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (17 pages) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed hebrides investments LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed hebrides investments LIMITED\certificate issued on 13/12/11
|
14 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
14 June 2011 | Resolutions
|
19 April 2011 | Appointment of Roger Bramall Morgan as a director (3 pages) |
19 April 2011 | Appointment of Mr Andrew George Smith as a director (3 pages) |
19 April 2011 | Appointment of Mr Andrew George Smith as a director (3 pages) |
19 April 2011 | Appointment of Roger Bramall Morgan as a director (3 pages) |
14 April 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 April 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|