This company is commonly known as Hms President (london) Limited. The company was founded 19 years ago and was given the registration number 05291138. The firm's registered office is in LONDON. You can find them at Argyll House All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 56290 - Other food services.
Name | : | HMS PRESIDENT (LONDON) LIMITED |
---|---|---|
Company Number | : | 05291138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 November 2004 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argyll House All Saints Passage, Wandsworth High Street, London, England, SW18 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Harestone, 63 Harestone Valley Road, Caterham, CR3 6HP | Secretary | 12 February 2007 | Active |
Little Harestone, 63 Harestone Valley Road, Caterham, CR3 6HP | Director | 12 February 2007 | Active |
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH | Director | 19 November 2004 | Active |
Little Heath, Rose Hill, Isfield, TN22 5UH | Secretary | 02 January 2007 | Active |
Berries 35 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP | Secretary | 01 February 2006 | Active |
Chestnut Lodge, Boxhill Road Box Hill, Tadworth, KT20 7JS | Secretary | 19 November 2004 | Active |
Pickwell Manor, Georgeham, EX33 1LA | Director | 01 November 2006 | Active |
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP | Director | 01 April 2007 | Active |
Argyll House, All Saints Passage, Wandsworth High Street, London, England, SW18 1EP | Director | 16 September 2014 | Active |
Hms President Preservation Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Argyll House, All Saints Passage, Wandsworth High Street, London, England, SW18 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-05-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-03 | Dissolution | Dissolution application strike off company. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Accounts | Change account reference date company current extended. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-20 | Address | Change registered office address company with date old address new address. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-05 | Capital | Capital allotment shares. | Download |
2015-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.