Peckham Rye
London
SE15 5AA
Director Name | Miss Harriet Emma Collins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Miss Davina Daisy Mulford |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Mr Paul Allen Bittar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Website | thehatclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 771808488 |
Telephone region | Mobile |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
7.5k at £1 | Harriet Collins 37.50% Ordinary |
---|---|
7.5k at £1 | Lucy Jayne Watson 37.50% Ordinary |
5k at £1 | Paul Bittar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,110 |
Cash | £19,081 |
Current Liabilities | £13,080 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Registered office address changed from 5 Hurlingham Studios Ranelagh Gardens London SW6 3PA to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 27 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 March 2018 | Termination of appointment of Paul Allen Bittar as a director on 2 August 2017 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Director's details changed for Lucy Jayne Watson on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Lucy Jayne Watson on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Lucy Jayne Watson on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Paul Allen Bittar on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Paul Allen Bittar on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Paul Allen Bittar on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 January 2015 | Termination of appointment of Davina Daisy Mulford as a director on 30 April 2014 (1 page) |
26 January 2015 | Termination of appointment of Davina Daisy Mulford as a director on 30 April 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 August 2013 | Appointment of Mr Paul Allen Bittar as a director (2 pages) |
6 August 2013 | Appointment of Mr Paul Allen Bittar as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
5 August 2013 | Appointment of Miss Harriet Emma Collins as a director (2 pages) |
5 August 2013 | Appointment of Miss Davina Daisy Mulford as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
5 August 2013 | Appointment of Miss Davina Daisy Mulford as a director (2 pages) |
5 August 2013 | Appointment of Miss Harriet Emma Collins as a director (2 pages) |
1 March 2013 | Incorporation (35 pages) |
1 March 2013 | Incorporation (35 pages) |