London
W1S 3AN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor, No.25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Holbond LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
7 August 2023 | Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 (2 pages) |
7 August 2023 | Change of details for Melvin Anthony Lawson as a person with significant control on 27 July 2023 (2 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
18 November 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
2 September 2019 | Notification of Melvin Anthony Lawson as a person with significant control on 8 August 2019 (2 pages) |
14 August 2019 | Cessation of Holbond Limited as a person with significant control on 8 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
28 June 2017 | Notification of Holbond Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Holbond Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 27 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 27 November 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
28 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 January 2013 | Director's details changed for Mr Melvin Anthony Lawson on 19 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Mr Melvin Anthony Lawson on 19 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page) |
13 December 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
13 December 2011 | Appointment of Mr Melvin Anthony Lawson as a director (2 pages) |
13 December 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
13 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
13 December 2011 | Appointment of Mr Melvin Anthony Lawson as a director (2 pages) |
13 December 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
30 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 November 2011 (1 page) |
21 November 2011 | Incorporation (43 pages) |
21 November 2011 | Incorporation (43 pages) |