London
WC2E 9ED
Director Name | Christopher Mark Ohlson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedford Street London WC2E 9ED |
Director Name | Nigel Brian Prentis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedford Street London WC2E 9ED |
Director Name | Mr Charlie Gilbert Foster Laughton-Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 28 Bedford Street London WC2E 9ED |
Director Name | Ye Wu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 28 Bedford Street Covent Garden London WC2E 9ED |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | hsbcgroup.com |
---|
Registered Address | 28 Bedford Street London WC2E 9ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £0.01 | Charlie Laughton-scott 7.69% Ordinary |
---|---|
25k at £0.01 | Wu Ye Wu 7.69% Ordinary |
125k at £0.01 | Christopher Mark Ohlson 38.46% Ordinary |
12.5k at £0.01 | Hartland Shipping LTD 3.85% Ordinary |
12.5k at £0.01 | Mark Steans 3.85% Ordinary |
12.5k at £0.01 | Patrick Hinds 3.85% Ordinary |
62.5k at £0.01 | Nigel Brian Prentis 19.23% Ordinary |
50k at £0.01 | Clive Arnold Makepeace 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,320 |
Cash | £87,031 |
Current Liabilities | £2,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (6 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
10 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
1 March 2019 | Director's details changed for Christopher Mark Ohlson on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (14 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (14 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
7 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
7 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2013 | Memorandum and Articles of Association (37 pages) |
5 August 2013 | Memorandum and Articles of Association (37 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (23 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (23 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (23 pages) |
18 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
18 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
22 November 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 November 2012 (2 pages) |
22 November 2012 | Appointment of Wu Ye Wu as a director (3 pages) |
22 November 2012 | Appointment of Wu Ye Wu as a director (3 pages) |
22 November 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 November 2012 (2 pages) |
10 August 2012 | Sub-division of shares on 2 August 2012 (12 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
10 August 2012 | Resolutions
|
10 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
10 August 2012 | Appointment of Nigel Brian Prentis as a director (4 pages) |
10 August 2012 | Appointment of Nigel Brian Prentis as a director (4 pages) |
10 August 2012 | Sub-division of shares on 2 August 2012 (12 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
10 August 2012 | Appointment of Charlie Laughton-Scott as a director (3 pages) |
10 August 2012 | Appointment of Charlie Laughton-Scott as a director (3 pages) |
10 August 2012 | Sub-division of shares on 2 August 2012 (12 pages) |
10 August 2012 | Resolutions
|
4 July 2012 | Company name changed de facto 1950 LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Company name changed de facto 1950 LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Change of name notice (2 pages) |
4 July 2012 | Change of name notice (2 pages) |
21 May 2012 | Appointment of Christopher Mark Ohlson as a director (3 pages) |
21 May 2012 | Appointment of Clive Arnold Makepeace as a director (3 pages) |
21 May 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
21 May 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
21 May 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
21 May 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
21 May 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
21 May 2012 | Appointment of Christopher Mark Ohlson as a director (3 pages) |
21 May 2012 | Appointment of Clive Arnold Makepeace as a director (3 pages) |
21 May 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
21 May 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
21 May 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
1 March 2012 | Incorporation (16 pages) |
1 March 2012 | Incorporation (16 pages) |