London
SW7 4QA
Director Name | Mr Rory Alan Hardick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 16a Brechin Place London SW7 4QA |
Director Name | Ailsa Fiona Stonor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(same day as company formation) |
Role | Landscape Designer |
Country of Residence | China |
Correspondence Address | Stonor Park Henley On Thames Oxon RG9 6HF |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ailsa Fiona Stonor 33.33% Ordinary |
---|---|
1 at £1 | Antoine Cheysson 33.33% Ordinary |
1 at £1 | Rory Hardick 33.33% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
25 July 2022 | Notification of Ailsa Fiona Stonor as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2022 (1 page) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
19 January 2022 | Notification of Rory Hardick as a person with significant control on 19 January 2022 (2 pages) |
11 January 2022 | Change of details for Mr Antoine Cheysson as a person with significant control on 11 January 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 December 2021 | Withdrawal of a person with significant control statement on 7 December 2021 (2 pages) |
7 December 2021 | Notification of Antoine Cheysson as a person with significant control on 7 December 2021 (2 pages) |
26 November 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
3 March 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 14 December 2020 with updates (3 pages) |
28 January 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 24 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from C/O Hml Hathaways Limited Prospect House 1st Floor 2 Athenaeum Road London N20 9AE to 94 Park Lane Croydon CR0 1JB on 28 February 2020 (1 page) |
6 February 2020 | Accounts for a dormant company made up to 24 March 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
13 February 2013 | Current accounting period extended from 31 December 2012 to 24 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 31 December 2012 to 24 March 2013 (1 page) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Registered office address changed from 16 Brechin Place London SW7 4QA United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 16 Brechin Place London SW7 4QA United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 16 Brechin Place London SW7 4QA United Kingdom on 1 February 2013 (1 page) |
10 January 2012 | Director's details changed for Ailsa Fiona Stonor on 21 December 2011 (4 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Director's details changed for Ailsa Fiona Stonor on 21 December 2011 (4 pages) |
10 January 2012 | Resolutions
|
14 December 2011 | Incorporation (46 pages) |
14 December 2011 | Incorporation (46 pages) |