UKBizDB.co.uk

HATHERLEY MEWS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hatherley Mews Ltd. The company was founded 10 years ago and was given the registration number 08989946. The firm's registered office is in LONDON. You can find them at 7th Floor, South Block, 55, Baker Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HATHERLEY MEWS LTD
Company Number:08989946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7th Floor, South Block, 55, Baker Street, London, England, W1U 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, South Block, 55, Baker Street, London, United Kingdom, W1U 8EW

Director11 June 2014Active
7th Floor, South Block, 55, Baker Street, London, England, W1U 8EW

Director10 April 2014Active

People with Significant Control

Firefly Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, South Block, 55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Dissolution

Dissolution application strike off company.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-02Resolution

Resolution.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-07-28Officers

Termination director company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-25Address

Change registered office address company with date old address new address.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.