Haymarket
London
WC2H 7DQ
Director Name | Ms Cecilia Alexandra Morelli |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 December 2023(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Carolyn Franks |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Swiss,American |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Art Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Katherine Alexandra Holmgren |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Solveig Karadottir |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American,Icelandic |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Model |
Country of Residence | United States |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Kevin Paul McKinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | 97 Eden Park Avenue Beckenham Kent BR3 3HH |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£34,384 |
Net Worth | -£160,241 |
Cash | £39,599 |
Current Liabilities | £8,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
9 May 2019 | Delivered on: 17 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 October 2016 | Delivered on: 17 October 2016 Persons entitled: Hilldun Corporation Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 August 2023 | Appointment of Ms Maria Jose Rangel Pamplona De Sousa Pinto as a director on 1 August 2023 (2 pages) |
---|---|
2 August 2023 | Termination of appointment of Kevin Paul Mckinson as a director on 1 August 2023 (1 page) |
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Katherine Alexandra Holmgren as a director on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Solveig Karadottir as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Kevin Paul Mckinson as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Carolyn Franks as a director on 1 December 2021 (1 page) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Satisfaction of charge 082323380004 in full (1 page) |
28 June 2021 | Satisfaction of charge 082323380003 in full (1 page) |
28 June 2021 | Satisfaction of charge 082323380005 in full (1 page) |
18 June 2021 | Satisfaction of charge 082323380006 in full (1 page) |
16 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 22 February 2020 with updates (6 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
19 March 2020 | Resolutions
|
19 March 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
16 March 2020 | Director's details changed for Katherine Alexandra Holmgren on 1 February 2020 (2 pages) |
19 December 2019 | Resolutions
|
16 November 2019 | Satisfaction of charge 082323380002 in full (4 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Registration of charge 082323380006, created on 18 July 2019 (27 pages) |
17 May 2019 | Registration of charge 082323380005, created on 9 May 2019 (14 pages) |
29 March 2019 | Registration of charge 082323380004, created on 27 March 2019 (11 pages) |
29 March 2019 | Registration of charge 082323380003, created on 27 March 2019 (23 pages) |
20 March 2019 | Confirmation statement made on 22 February 2019 with updates (6 pages) |
18 March 2019 | Resolutions
|
14 March 2019 | Statement of capital following an allotment of shares on 10 April 2018
|
19 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (6 pages) |
22 February 2018 | Second filing of Confirmation Statement dated 27/09/2017 (8 pages) |
16 February 2018 | Director's details changed for Carolyn Hodler on 16 February 2018 (2 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 11 September 2017
|
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 27 September 2017 with updates
|
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 November 2016 | Satisfaction of charge 082323380001 in full (4 pages) |
3 November 2016 | Satisfaction of charge 082323380001 in full (4 pages) |
26 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
17 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2016 | Registration of charge 082323380002, created on 17 October 2016 (28 pages) |
17 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2016 | Registration of charge 082323380002, created on 17 October 2016 (28 pages) |
7 September 2016 | Change of share class name or designation (2 pages) |
7 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Resolutions
|
22 December 2015 | Registration of charge 082323380001, created on 21 December 2015 (23 pages) |
22 December 2015 | Registration of charge 082323380001, created on 21 December 2015 (23 pages) |
10 November 2015 | Director's details changed for Katherine Alexandra Holmgren on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Katherine Alexandra Holmgren on 10 November 2015 (2 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 May 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
21 May 2015 | Second filing of SH01 previously delivered to Companies House
|
21 May 2015 | Second filing of SH01 previously delivered to Companies House
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
16 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
15 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
15 April 2014 | Resolutions
|
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
27 September 2012 | Incorporation (37 pages) |
27 September 2012 | Incorporation (37 pages) |