London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Hco Subsidiary LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Hco Subsidiary Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Hco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2011 | Appointment of Sarah Rachel Klein as a secretary (3 pages) |
19 December 2011 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
19 December 2011 | Appointment of Sarah Rachel Klein as a secretary (3 pages) |
19 December 2011 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
12 December 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
12 December 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
7 December 2011 | Appointment of Mr Joshua Sternlicht as a director (3 pages) |
7 December 2011 | Appointment of Mr Joshua Sternlicht as a director (3 pages) |
27 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
26 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|