Company NameHebrides Investments No.2 Limited
Company StatusActive
Company Number07829575
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(2 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(2 days after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £0.001Andrew Smith
20.00%
Ordinary
50k at £0.001Brian King
20.00%
Ordinary
50k at £0.001Chris King
20.00%
Ordinary
50k at £0.001Christopher Harman
20.00%
Ordinary
25k at £0.001Rb & Ra Morgan Children's Trust
10.00%
Ordinary
25k at £0.001Roger Morgan
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,815
Cash£2,707
Current Liabilities£870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 November 2017Notification of Andrew George Smith as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Christopher Harman as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
9 November 2017Notification of Andrew George Smith as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Brian Anthony King as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Christopher Harman as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Brian Anthony King as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
1 February 2016Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN to PO Box Lb Group Number One Vicarage Lane London E15 4HF on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN to PO Box Lb Group Number One Vicarage Lane London E15 4HF on 1 February 2016 (1 page)
1 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250
(6 pages)
1 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250
(6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250
(6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250
(6 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250
(6 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250
(6 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 250.00
(5 pages)
15 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 250.00
(5 pages)
16 November 2011Appointment of Mr Brian Anthony King as a director (3 pages)
16 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2011Appointment of Mr Andrew George Smith as a director (3 pages)
16 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2011Appointment of Mr Brian Anthony King as a director (3 pages)
16 November 2011Appointment of Mr Andrew George Smith as a director (3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)