25-26 Hampstead High Street
London
NW3 1QA
Director Name | Mr Andrew Richard Hillery |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Dolland Street London SE11 5LN |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Charles Edward Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Flat 4 16 Dolland Street London SE11 5LN |
Secretary Name | Tim Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Jmw Barnard Management 181 Kensington High Street London W8 6SH |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £2 | A. Hillery 6.67% Ordinary |
---|---|
1 at £2 | Alexander Wessely & Simon Wessely & Clare Gerada 6.67% Ordinary |
1 at £2 | Alice Enders 6.67% Ordinary |
1 at £2 | Christopher Hibery Chaplin 6.67% Ordinary |
1 at £2 | Dominic Hollywood 6.67% Ordinary |
1 at £2 | G.l. Edwards 6.67% Ordinary |
1 at £2 | Guy Edmond Hugo Parckar 6.67% Ordinary |
1 at £2 | J.m. Easton & K. Tsitouras 6.67% Ordinary |
1 at £2 | Lee Sewell & Neville Cavendish 6.67% Ordinary |
1 at £2 | O. Donoghue 6.67% Ordinary |
1 at £2 | S. Al Amoudi 6.67% Ordinary |
1 at £2 | S. Mills & M. Johnson 6.67% Ordinary |
1 at £2 | Stuart Palfreyman 6.67% Ordinary |
1 at £2 | T. Hemmings & Ms Kong 6.67% Ordinary |
1 at £2 | Timothy Francis Ivil 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
1 November 2021 | Micro company accounts made up to 31 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
15 July 2019 | Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page) |
15 July 2019 | Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Tim Hemmings as a secretary on 15 July 2019 (1 page) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 October 2017 | Appointment of Jmw Barnard Management Limited as a secretary on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Jmw Barnard Management Limited as a secretary on 18 October 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Secretary's details changed for Tim Hemmings on 29 July 2015 (1 page) |
21 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Secretary's details changed for Tim Hemmings on 29 July 2015 (1 page) |
21 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page) |
9 June 2014 | Appointment of Tim Hemmings as a secretary (3 pages) |
9 June 2014 | Appointment of Tim Hemmings as a secretary (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 April 2013 | Registered office address changed from Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom on 11 April 2013 (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
17 December 2012 | Consolidation of shares on 5 December 2012 (5 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
17 December 2012 | Consolidation of shares on 5 December 2012 (5 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
17 December 2012 | Consolidation of shares on 5 December 2012 (5 pages) |
8 October 2012 | Appointment of Andrew Richard Hillery as a director (3 pages) |
8 October 2012 | Appointment of Andrew Richard Hillery as a director (3 pages) |
20 September 2012 | Appointment of Charles Edward Barlow as a secretary (3 pages) |
20 September 2012 | Appointment of Charles Edward Barlow as a secretary (3 pages) |
3 August 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page) |
2 August 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
2 August 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
2 August 2012 | Appointment of Mr Christopher Hilbery Chaplin as a director (2 pages) |
2 August 2012 | Termination of appointment of John Cowdry as a director (1 page) |
2 August 2012 | Appointment of Mr Christopher Hilbery Chaplin as a director (2 pages) |
2 August 2012 | Termination of appointment of John Cowdry as a director (1 page) |
1 August 2012 | Incorporation (39 pages) |
1 August 2012 | Incorporation (39 pages) |