Cavendish Square
London
W1G 9DQ
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Menico Mattiello |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 38a Route De Malagnou Geneva 1208 |
Director Name | Francesca Properzi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2012(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 St George Drive London SW1V 4DG |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mrs Annette Claire Hogan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Halecross LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,245 |
Cash | £2,293 |
Current Liabilities | £517,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 December 2023 | Second filing of Confirmation Statement dated 13 December 2023 (3 pages) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates
|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
12 March 2018 | Notification of Francesco Castaldo as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 June 2015 | Termination of appointment of Annette Claire Hogan as a director on 24 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Annette Claire Hogan as a director on 24 April 2015 (1 page) |
10 June 2015 | Appointment of Mr Nicholas Richard Hogan as a director on 24 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Nicholas Richard Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Appointment of Laggan Secretaries Limited as a secretary (2 pages) |
2 December 2012 | Appointment of Laggan Secretaries Limited as a secretary (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Appointment of Mr Richard John Hogan as a director (2 pages) |
4 October 2012 | Appointment of Mr Richard John Hogan as a director (2 pages) |
4 October 2012 | Termination of appointment of Francesca Properzi as a director (1 page) |
4 October 2012 | Termination of appointment of Francesca Properzi as a director (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Termination of appointment of Menico Mattiello as a director (1 page) |
10 January 2012 | Appointment of Francesca Properzi as a director (2 pages) |
10 January 2012 | Termination of appointment of Menico Mattiello as a director (1 page) |
10 January 2012 | Appointment of Francesca Properzi as a director (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
3 January 2012 | Termination of appointment of Laggan Secretaries Limited as a secretary (1 page) |
3 January 2012 | Termination of appointment of Laggan Secretaries Limited as a secretary (1 page) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|