London
SW19 4DH
Secretary Name | Mrs Susan Jayne Nixon |
---|---|
Status | Current |
Appointed | 31 May 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor, Barry House Worple Road London SW19 4DH |
Director Name | Mr Ian Roger Parry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Max Tamati Lesser |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2012(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Court Onslow Street Guildford GU1 4SS |
Registered Address | First Floor, Barry House Worple Road London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£25,964 |
Current Liabilities | £12,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
9 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
14 April 2020 | Registered office address changed from Tempus Court Onslow Street Guildford GU1 4SS England to First Floor, Barry House Worple Road London SW19 4DH on 14 April 2020 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 April 2019 | Cessation of Worsley Asset Management Limited as a person with significant control on 1 April 2018 (1 page) |
25 April 2019 | Cessation of Max Tamati Lesser as a person with significant control on 1 April 2018 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 July 2018 | Termination of appointment of Max Tamati Lesser as a director on 1 April 2018 (1 page) |
6 July 2018 | Appointment of Mrs. Susan Jayne Nixon as a secretary on 31 May 2018 (2 pages) |
30 April 2018 | Notification of Blake Andrew Nixon as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Notification of Max Tamati Lesser as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
19 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 September 2016 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to Tempus Court Onslow Street Guildford GU1 4SS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to Tempus Court Onslow Street Guildford GU1 4SS on 30 September 2016 (1 page) |
6 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 May 2015 | Director's details changed for Mr Blake Andrew Nixon on 15 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Blake Andrew Nixon on 15 April 2015 (2 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Appointment of Mr Max Tamati Lesser as a director (3 pages) |
17 January 2013 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Blake Andrew Nixon as a director (3 pages) |
17 January 2013 | Termination of appointment of Ian Parry as a director (2 pages) |
17 January 2013 | Appointment of Mr Max Tamati Lesser as a director (3 pages) |
17 January 2013 | Termination of appointment of Ian Parry as a director (2 pages) |
17 January 2013 | Appointment of Blake Andrew Nixon as a director (3 pages) |
29 October 2012 | Company name changed hcqif LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Company name changed hcqif LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|