London
W1W 5AB
Director Name | Mrs Sarah Joan Hatton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mr Kristopher Stephen Clegg |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | 8 Stafford Gardens Maidstone Kent ME15 6GZ |
Secretary Name | Sarah Joan Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | 8 Stafford Gardens Maidstone Kent ME15 6GZ |
Director Name | Mr Anthony Michael Clegg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stafford Gardens Maidstone Kent ME15 6GZ |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £0.5 | Bradley Hatton 50.00% Ordinary |
---|---|
50 at £0.5 | Kristopher Clegg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,342 |
Current Liabilities | £133,442 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
25 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 October 2021 | Appointment of Mrs Sarah Joan Hatton as a director on 27 October 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
22 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
4 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
10 October 2018 | Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2017 (2 pages) |
10 October 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page) |
10 October 2018 | Change of details for Mr Bradley Hatton as a person with significant control on 17 October 2017 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
13 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Bradley Hatton on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2016 (2 pages) |
13 October 2017 | Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Director's details changed for Mr Bradley Hatton on 13 October 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 June 2016 | Registered office address changed from Suite Lg6 Devonshire Street London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Suite Lg6 Devonshire Street London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 3 June 2016 (1 page) |
20 May 2016 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to Suite Lg6 Devonshire Street London W1W 5DT on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to Suite Lg6 Devonshire Street London W1W 5DT on 20 May 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Registered office address changed from C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF Wales to 70 Station Road Rainham Gillingham Kent ME8 7PH on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF Wales to 70 Station Road Rainham Gillingham Kent ME8 7PH on 13 January 2016 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Registered office address changed from The Hollies Benover Road Yalding Maidstone Kent ME18 6EL to C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from The Hollies Benover Road Yalding Maidstone Kent ME18 6EL to C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF on 15 September 2015 (1 page) |
7 April 2015 | Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 23 September 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 23 September 2013 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 23 September 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 23 September 2013 (3 pages) |
18 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Registered office address changed from Unit 3 Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Unit 3 Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom on 18 November 2013 (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 September 2013 | Termination of appointment of Sarah Hatton as a secretary (1 page) |
25 September 2013 | Termination of appointment of Sarah Hatton as a secretary (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Appointment of Mr Kristopher Stephen Clegg as a director (2 pages) |
28 September 2012 | Appointment of Mr Kristopher Stephen Clegg as a director (2 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Registered office address changed from 8 Stafford Gardens Maidstone Kent ME15 6GZ England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 8 Stafford Gardens Maidstone Kent ME15 6GZ England on 27 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Anthony Clegg as a director (1 page) |
24 September 2012 | Termination of appointment of Anthony Clegg as a director (1 page) |
15 August 2012 | Appointment of Mr Anthony Michael Clegg as a director (2 pages) |
15 August 2012 | Termination of appointment of Kristopher Clegg as a director (1 page) |
15 August 2012 | Appointment of Mr Anthony Michael Clegg as a director (2 pages) |
15 August 2012 | Termination of appointment of Kristopher Clegg as a director (1 page) |
1 November 2011 | Appointment of Sarah Joan Hatton as a secretary (3 pages) |
1 November 2011 | Appointment of Sarah Joan Hatton as a secretary (3 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|