May Bate Avenue
Kingston
Surrey
KT2 5UL
Director Name | Mr Richard Charles Andrew Gill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Director Name | Mr Balazs Csepregi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 12 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Pino Sergio |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Real Estate Consultant |
Country of Residence | Spain |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | harbridgecap.com |
---|---|
Email address | [email protected] |
Telephone | 020 37056363 |
Telephone region | London |
Registered Address | 20 - 22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Balazs Csepregi 33.33% Ordinary C |
---|---|
100 at £1 | Richard Charles Andrew Gill 33.33% Ordinary G |
100 at £1 | Simon Killick 33.33% Ordinary K |
Year | 2014 |
---|---|
Net Worth | £69,386 |
Cash | £60,459 |
Current Liabilities | £6,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 May 2020 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 20 - 22 Wenlock Road London N1 7GU on 11 May 2020 (1 page) |
23 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
18 January 2019 | Change of share class name or designation (2 pages) |
18 January 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Change of share class name or designation (2 pages) |
31 December 2018 | Cessation of Manuela Sergio as a person with significant control on 31 December 2018 (1 page) |
31 December 2018 | Termination of appointment of Pino Sergio as a director on 31 December 2018 (1 page) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Registered office address changed from Chester House 81 - 83 Fulham High Street London SW6 3JA England to 33 Cavendish Square London W1G 0PW on 26 June 2018 (1 page) |
22 January 2018 | Director's details changed for Pino Sergio on 12 January 2018 (2 pages) |
22 January 2018 | Notification of Manuela Sergio as a person with significant control on 9 August 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Change of share class name or designation (2 pages) |
13 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Appointment of Pino Sergio as a director on 9 August 2017 (3 pages) |
11 September 2017 | Appointment of Pino Sergio as a director on 9 August 2017 (3 pages) |
11 September 2017 | Resolutions
|
15 March 2017 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Termination of appointment of Balazs Csepregi as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Balazs Csepregi as a director on 28 September 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016 (1 page) |
1 February 2016 | Director's details changed for Mr Balazs Csepregi on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Balazs Csepregi on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 July 2015 | Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages) |
23 July 2015 | Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages) |
23 July 2015 | Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages) |
14 July 2015 | Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 August 2014 | Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014 (3 pages) |
29 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 August 2014 | Appointment of Mr Balazs Csepregi as a director on 12 August 2014 (3 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014 (3 pages) |
29 August 2014 | Appointment of Mr Balazs Csepregi as a director on 12 August 2014 (3 pages) |
29 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
19 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
21 January 2013 | Incorporation (26 pages) |
21 January 2013 | Incorporation (26 pages) |