Company NameCarpenter Holdco Limited
Company StatusActive
Company Number09055649
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameHackremco (No. 2633) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Stefan Richard Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Berkeley Mews
London
W1H 7PB
Director NameMr Callum Wilkie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCanadian,Irish
StatusCurrent
Appointed21 August 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleLawyer/Investment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Jeremy Paul Marcel Parisot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Tdr Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

17 October 2023Amended group of companies' accounts made up to 1 January 2023 (47 pages)
12 October 2023Group of companies' accounts made up to 1 January 2023 (47 pages)
20 July 2023Termination of appointment of Stephen James Robertson as a director on 13 September 2022 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
13 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
5 May 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 121,500
(3 pages)
1 March 2022Company name changed hackremco (no. 2633) LIMITED\certificate issued on 01/03/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 October 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
13 September 2021Appointment of Mr Callum Wilkie as a director on 21 August 2021 (2 pages)
22 July 2021Termination of appointment of Jeremy Paul Marcel Parisot as a director on 30 June 2021 (1 page)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
31 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (40 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
9 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 December 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
28 December 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
26 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120,000
(7 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120,000
(7 pages)
29 February 2016Sub-division of shares on 26 November 2015 (5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 120,000.00
(4 pages)
29 February 2016Sub-division of shares on 26 November 2015 (5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 120,000.00
(4 pages)
4 February 2016Appointment of Mr Stefan Richard Turnbull as a director on 30 November 2015 (2 pages)
4 February 2016Appointment of Mr Stefan Richard Turnbull as a director on 30 November 2015 (2 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
15 December 2015Termination of appointment of Blair John Thompson as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 12 November 2015 (2 pages)
15 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 12 November 2015 (2 pages)
15 December 2015Termination of appointment of Blair John Thompson as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 12 November 2015 (2 pages)
15 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 12 November 2015 (2 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
19 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages)
28 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages)
28 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(37 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(37 pages)