Hms President (London) Ltd

Reports

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

Financials

Last balance sheet date2017-02-28
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

Details

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

Charts

Visits

HMS PRESIDENT (LONDON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 27, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 21, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 31, 2012 Liquidator's progress report 4968... Liquidator's progress report 4968...
Registry Feb 29, 2012 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 16, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 31, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 13, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 4, 2011 Liquidator's progress report 4968... Liquidator's progress report 4968...
Registry Mar 4, 2011 Change of registered office address Change of registered office address
Registry May 28, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 23, 2009 Administrator's progress report Administrator's progress report
Registry Aug 13, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 28, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 11, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Feb 13, 2009 Resignation of a director Resignation of a director
Financials Feb 1, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Resignation of a director Resignation of a director
Registry Nov 24, 2008 Annual return Annual return
Registry Nov 24, 2008 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 4968...
Financials May 27, 2008 Annual accounts Annual accounts
Registry Jan 29, 2008 Annual return Annual return
Registry Sep 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 15, 2007 Memorandum of association Memorandum of association
Registry May 3, 2007 Change of name certificate Change of name certificate
Registry Mar 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 22, 2007 Appointment of a director Appointment of a director
Registry Feb 12, 2007 Appointment of a man as F D and Secretary Appointment of a man as F D and Secretary
Registry Feb 12, 2007 Appointment of a man as Secretary and F D Appointment of a man as Secretary and F D
Registry Jan 15, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 8, 2006 Annual return Annual return
Registry Aug 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Apr 26, 2006 Company name change Company name change
Registry Feb 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2006 Particulars of a mortgage or charge 4968... Particulars of a mortgage or charge 4968...
Registry Jan 18, 2006 Annual return Annual return
Registry Nov 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Dec 30, 2004 Annual return Annual return
Registry Dec 14, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 19, 2004 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 7, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2003 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)