East Molesey
Surrey
KT8 0SX
Director Name | Mrs Carol Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Adrian Alexandru Leu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 32 Market Street Swavesey Cambridge CB24 4QG |
Director Name | Mr Charles Benjamin Bonas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cunningham Place London NW8 8JT |
Director Name | Ms Lynne Kirstin Murray |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 2018) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Website | www.holitionclothing.org |
---|---|
Email address | [email protected] |
Telephone | 020 75839203 |
Telephone region | London |
Registered Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Holition LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
21 December 2023 | Audited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
23 February 2023 | Audited abridged accounts made up to 31 March 2022 (6 pages) |
5 January 2023 | Registered office address changed from C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to Thavies Inn House 3-4 Holborn Circus London EC1N 2PL on 5 January 2023 (1 page) |
1 November 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mrs Carol Miller as a director on 31 March 2022 (2 pages) |
22 November 2021 | Audited abridged accounts made up to 31 March 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
4 January 2021 | Audited abridged accounts made up to 31 March 2020 (6 pages) |
9 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
14 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Lynne Kirstin Murray as a director on 18 July 2018 (1 page) |
18 May 2018 | Resolutions
|
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
6 March 2017 | Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
9 December 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages) |
25 September 2014 | Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages) |
25 September 2014 | Director's details changed for Miss Lynne Murray on 1 May 2014 (2 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
10 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Miss Lynne Murray as a director (2 pages) |
24 February 2012 | Appointment of Miss Lynne Murray as a director (2 pages) |
23 February 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
23 February 2012 | Termination of appointment of Adrian Leu as a director (1 page) |
23 February 2012 | Termination of appointment of Adrian Leu as a director (1 page) |
23 February 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
13 October 2011 | Appointment of Charles Benjamin Bonas as a director (2 pages) |
13 October 2011 | Appointment of Charles Benjamin Bonas as a director (2 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|