Shawbury
Shrewsbury
Shropshire
SY4 4EY
Wales
Director Name | Mr John George Demaine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr William David Prew |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2013) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2013(2 years after company formation) |
Appointment Duration | 6 years (resigned 10 May 2019) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Telephone | 020 76290936 |
---|---|
Telephone region | London |
Registered Address | Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
750k at £1 | Timothy Grahame Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,244,580 |
Net Worth | £1,645,485 |
Cash | £712,634 |
Current Liabilities | £866,078 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 2 days from now) |
18 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
28 April 2023 | Confirmation statement made on 27 April 2023 with updates (3 pages) |
28 April 2023 | Director's details changed for Mr Timothy Grahame Leslie on 10 August 2022 (2 pages) |
7 October 2022 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page) |
16 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 May 2019 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
10 July 2018 | Appointment of Mr John George Demaine as a director on 14 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 December 2017 | Registered office address changed from Cassini House 2nd Floor 57 st James's Street London SW1A 1LD to Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Cassini House 2nd Floor 57 st James's Street London SW1A 1LD to Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE on 11 December 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 April 2014 | Registered office address changed from 1 Curzon Street London W1J 5HA United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 1 Curzon Street London W1J 5HA United Kingdom on 15 April 2014 (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Director's details changed for Mr Timothy Grahame Leslie on 27 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Timothy Grahame Leslie on 27 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Throgmorton Secretaries Llp on 26 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Throgmorton Secretaries Llp on 26 April 2013 (2 pages) |
8 May 2013 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
8 May 2013 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
3 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
3 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
3 July 2012 | Company name changed hatton investments LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed hatton investments LIMITED\certificate issued on 03/07/12
|
21 June 2012 | Appointment of Timothy Grahame Leslie as a director (3 pages) |
21 June 2012 | Appointment of Timothy Grahame Leslie as a director (3 pages) |
15 June 2012 | Termination of appointment of William Prew as a director (1 page) |
15 June 2012 | Termination of appointment of William Prew as a director (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Director's details changed for Mr William David Prew on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr William David Prew on 11 May 2011 (2 pages) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Incorporation (20 pages) |