London
NW3 7PE
Director Name | Mr Bruce Hardy McLain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifton Gardens London W9 1AL |
Director Name | Mr Eric John Phelps |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pondfield House 24 Clifton Gardens Maida Vale London W9 1DS |
Director Name | Mr Manuel Santafe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pondfield House 24 Clifton Gardens Maida Vale London W9 1DS |
Director Name | Mr Zahir Bishnani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Pond Field House 24 Clifton Gardens London W9 1DS |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 10 Western Road Romford RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Hook Wren Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,095 |
Cash | £67,457 |
Current Liabilities | £122,408 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
22 July 2020 | Director's details changed for Mr Zahir Bishnani on 22 July 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 April 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
15 February 2013 | Appointment of Mr Zahir Bishnani as a director (3 pages) |
15 February 2013 | Appointment of Mr Zahir Bishnani as a director (3 pages) |
10 May 2012 | Incorporation (22 pages) |
10 May 2012 | Incorporation (22 pages) |