Hms President (London) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2018)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Hms President (London) Limited
|
|
Last balance sheet date | 2017-02-28 | |
Cash in hand | £37,154 | -91.13% |
Net Worth | £885,078 | -1.48% |
Liabilities | £93,536 | -1,326% |
Fixed Assets | £909,905 | -3.93% |
Trade Debtors | £31,555 | -4,811% |
Total assets | £978,614 | -164.86% |
Shareholder's funds | £885,078 | -1.48% |
Total liabilities | £93,536 | -1,326% |
MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05291138 |
Record last updated |
Friday, January 6, 2017 8:35:29 AM UTC |
Official Address |
Victoria Embankment Castle Baynard
There are 72 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y0HJ
|
Sector |
Other food services |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Sep 27, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jun 21, 2013 |
Liquidator's progress report
|  |
Registry |
Jul 31, 2012 |
Liquidator's progress report 4968...
|  |
Registry |
Feb 29, 2012 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Feb 16, 2012 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Jan 31, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 13, 2011 |
Liquidator's progress report
|  |
Registry |
Aug 4, 2011 |
Liquidator's progress report 4968...
|  |
Registry |
Mar 4, 2011 |
Change of registered office address
|  |
Registry |
May 28, 2010 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Dec 23, 2009 |
Administrator's progress report
|  |
Registry |
Aug 13, 2009 |
Notice of result of meeting of creditors
|  |
Registry |
Jul 28, 2009 |
Statement of administrator's proposals
|  |
Registry |
Jun 11, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 9, 2009 |
Notice of administrators appointment
|  |
Registry |
Feb 13, 2009 |
Resignation of a director
|  |
Financials |
Feb 1, 2009 |
Annual accounts
|  |
Registry |
Jan 7, 2009 |
Resignation of a director
|  |
Registry |
Nov 24, 2008 |
Annual return
|  |
Registry |
Nov 24, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 7, 2008 |
Notice of change of directors or secretaries or in their particulars 4968...
|  |
Financials |
May 27, 2008 |
Annual accounts
|  |
Registry |
Jan 29, 2008 |
Annual return
|  |
Registry |
Sep 27, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 23, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 23, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 4968...
|  |
Registry |
Aug 23, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 15, 2007 |
Memorandum of association
|  |
Registry |
May 3, 2007 |
Change of name certificate
|  |
Registry |
Mar 9, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 22, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 22, 2007 |
Appointment of a director
|  |
Registry |
Feb 12, 2007 |
Appointment of a man as F D and Secretary
|  |
Registry |
Feb 12, 2007 |
Appointment of a man as Secretary and F D
|  |
Registry |
Jan 15, 2007 |
Appointment of a secretary
|  |
Registry |
Jan 10, 2007 |
Resignation of a secretary
|  |
Registry |
Dec 8, 2006 |
Annual return
|  |
Registry |
Aug 17, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Jul 5, 2006 |
Annual accounts
|  |
Registry |
Apr 26, 2006 |
Company name change
|  |
Registry |
Feb 2, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 21, 2006 |
Particulars of a mortgage or charge 4968...
|  |
Registry |
Jan 18, 2006 |
Annual return
|  |
Registry |
Nov 25, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jul 7, 2005 |
Annual accounts
|  |
Registry |
Dec 30, 2004 |
Annual return
|  |
Registry |
Dec 14, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 19, 2004 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 7, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 7, 2004 |
Appointment of a secretary
|  |
Registry |
Apr 21, 2004 |
Change in situation or address of registered office
|  |
Registry |
Feb 27, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 19, 2003 |
Resignation of a secretary
|  |