London
SW1A 1EF
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 18 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Mark Jonathan Lewin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Ballacowle Bungalow Agneash Lonan IM4 7NP |
Director Name | Mr Mahmood Jaffer Khimji |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2014(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 18 November 2021) |
Role | Real Estate Owner |
Country of Residence | United States |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Mehdi Jafferali Khimji |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2014(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 18 November 2021) |
Role | Real Estate Owner |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Rickey Dean Whitworth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 18 November 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Paul Ray Womble |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 18 November 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Secretary Name | First Names Secretaries (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | 2 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hg Europe, LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,451 |
Current Liabilities | £460,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the leasehold property known as 201-207 shoreditch high street, london registered at hm land registry with title number AGL376288. Outstanding |
---|---|
10 January 2022 | Delivered on: 14 January 2022 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: The leasehold land at 201-207 shoreditch high street, london E1 6LG registered at hm land registry with title number AGL376288. Outstanding |
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
7 November 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 July 2022 | Notification of a person with significant control statement (2 pages) |
22 July 2022 | Cessation of Praxis Trustees Limited as a person with significant control on 18 November 2021 (1 page) |
1 July 2022 | Satisfaction of charge 091120610001 in full (4 pages) |
27 June 2022 | Registration of charge 091120610002, created on 24 June 2022 (42 pages) |
24 March 2022 | Memorandum and Articles of Association (21 pages) |
10 February 2022 | Resolutions
|
14 January 2022 | Registration of charge 091120610001, created on 10 January 2022 (68 pages) |
6 December 2021 | Termination of appointment of Rickey Dean Whitworth as a director on 18 November 2021 (1 page) |
6 December 2021 | Appointment of Mr Andrew Robert Eric Hawkins as a director on 18 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Thomas Appleton as a director on 18 November 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Thomas Appleton on 18 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Paul Ray Womble as a director on 18 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Mehdi Jafferali Khimji as a director on 18 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Mahmood Jaffer Khimji as a director on 18 November 2021 (1 page) |
6 December 2021 | Appointment of Mr Richard Grant Simpson as a director on 18 November 2021 (2 pages) |
2 December 2021 | Company name changed hg europe (shoreditch) LTD.\certificate issued on 02/12/21
|
1 December 2021 | Cessation of Mehdi Khimji as a person with significant control on 18 November 2021 (1 page) |
1 December 2021 | Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 2 st. James's Street London SW1A 1EF on 1 December 2021 (1 page) |
1 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
1 December 2021 | Notification of Praxis Trustees Limited as a person with significant control on 18 November 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2018 (11 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2015 (4 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2020 (13 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2019 (10 pages) |
1 June 2021 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 20 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 May 2020 | Director's details changed for Mr Mahmood Jaffer Khimji on 15 May 2020 (2 pages) |
21 November 2019 | Withdrawal of a person with significant control statement on 21 November 2019 (2 pages) |
21 November 2019 | Notification of Mehdi Khimji as a person with significant control on 30 April 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Mehdi Khimji on 20 June 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 September 2016 | Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 23 September 2016 (1 page) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 November 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Mark Jonathan Lewin as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Mark Jonathan Lewin as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Paul Ray Womble as a director on 7 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 4Th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom to 25 North Row London W1K 6DJ on 11 November 2014 (1 page) |
10 November 2014 | Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mehdi Khimji as a director on 7 November 2014 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|