Mayfair
London
W1K 4QW
Director Name | HPA Sas Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | Vicarage Court 160 Ermin Street Swindon SN3 4NE |
Secretary Name | HPA Sas Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | Vicarage Court 160 Ermin Street Swindon SN3 4NE |
Director Name | Mr Andrew Roy Leighton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandford Road Bristol BS8 4QG |
Registered Address | C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hpa Sas Director LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
10 March 2022 | Delivered on: 15 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 11. ashmead business centre. Ashmead road. Keynsham. Bristol. BS31 1SX. Outstanding |
---|
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 September 2016 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2015 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page) |
1 July 2015 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page) |
1 July 2015 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page) |
1 July 2015 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page) |
30 June 2014 | Director's details changed for Hpa Sas Director Limited on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Hpa Sas Director Limited on 30 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2013 | Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 (2 pages) |
22 June 2012 | Incorporation (23 pages) |
22 June 2012 | Incorporation (23 pages) |