London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Stephen Paul Game |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Jane Alison Catherine Dottie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2016) |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 02 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Registered Address | 5th Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Andrew John Murray 40.00% Ordinary |
---|---|
25 at £1 | Ann Murray 25.00% Ordinary |
25 at £1 | Stephen Game 25.00% Ordinary |
10 at £1 | Jane Dottie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£440 |
Cash | £100 |
Current Liabilities | £79,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
---|---|
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
20 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
20 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 November 2015 | Appointment of Dr Quazi Haque as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Ann Murray as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Paul Game as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ann Murray as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Paul Game as a director on 2 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Jane Alison Catherine Dottie as a director on 2 November 2015 (1 page) |
3 November 2015 | Company name changed h&scp cleveland house LTD\certificate issued on 03/11/15
|
3 November 2015 | Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Dr Quazi Haque as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jane Alison Catherine Dottie as a director on 2 November 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 May 2015 | Appointment of Mrs Jane Alison Catherine Dottie as a director on 19 July 2014 (2 pages) |
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mrs Ann Murray as a director on 19 July 2014 (2 pages) |
20 August 2014 | Company name changed h&scp southport LTD\certificate issued on 20/08/14 (2 pages) |
20 August 2014 | Change of name notice (2 pages) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|