UKBizDB.co.uk

HMS PRESIDENT (LONDON) LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Little Harestone, 63 Harestone Valley Road, Caterham, CR3 6HP

Secretary12 February 2007Active
Little Harestone, 63 Harestone Valley Road, Caterham, CR3 6HP

Director12 February 2007Active
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH

Director19 November 2004Active
Little Heath, Rose Hill, Isfield, TN22 5UH

Secretary02 January 2007Active
Berries 35 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP

Secretary01 February 2006Active
Chestnut Lodge, Boxhill Road Box Hill, Tadworth, KT20 7JS

Secretary19 November 2004Active
Pickwell Manor, Georgeham, EX33 1LA

Director01 November 2006Active
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP

Director01 April 2007Active
Argyll House, All Saints Passage, Wandsworth High Street, London, England, SW18 1EP

Director16 September 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2021-11-30Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-07-18Accounts

Change account reference date company current extended.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-01-20Address

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

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Mortgage

Mortgage satisfy charge full.

Download
2015-04-08Mortgage

Mortgage satisfy charge full.

Download
2015-04-08Mortgage

Mortgage satisfy charge full.

Download
2015-03-05Capital

Capital allotment shares.

Download
2015-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.