London
W6 9NU
Director Name | Mrs Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Secretary Name | Mr Michael Anthony Lindsay-Watson |
---|---|
Status | Resigned |
Appointed | 22 April 2015(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | Unit 5 3 Vencourt Place London W6 9NU |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Website | kellyhoppenshutters.com |
---|---|
Telephone | 0808 2788653 |
Telephone region | Freephone |
Registered Address | Unit 5 3 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kelly Elaine Hoppen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,827,690 |
Cash | £840,910 |
Current Liabilities | £3,321,505 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
25 September 2023 | Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 1 August 2023 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
3 October 2022 | Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 30 August 2022 (2 pages) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 084680000001 in full (1 page) |
28 October 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
21 January 2020 | Resolutions
|
20 January 2020 | Sub-division of shares on 16 December 2019 (4 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 June 2019 | Termination of appointment of Michael Anthony Lindsay-Watson as a secretary on 25 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Registration of charge 084680000001, created on 27 September 2018 (43 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 April 2015 | Appointment of Mr Michael Anthony Lindsay-Watson as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 38 Hertford Street London W1J 7SG to Unit 5 3 Vencourt Place London W6 9NU on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Michael Anthony Lindsay-Watson as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Registered office address changed from 38 Hertford Street London W1J 7SG to Unit 5 3 Vencourt Place London W6 9NU on 22 April 2015 (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page) |
24 September 2014 | Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page) |
24 September 2014 | Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages) |
24 September 2014 | Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages) |
24 September 2014 | Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page) |
24 September 2014 | Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages) |
24 September 2014 | Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page) |
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 November 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
28 November 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|