HOPTON STREET INVESTMENTS LIMITED

03664054
5TH FLOOR EDISON HOUSE 223 - 231 OLD MARYLEBONE ROAD LONDON NW1 5QT

Documents

Documents
Date Category Description Pages
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2023 accounts Annual Accounts 6 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
04 Jan 2022 accounts Annual Accounts 6 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 6 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 6 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Nov 2012 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
04 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
28 Nov 2011 annual-return Annual Return 3 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 13 Buy now
29 Nov 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 13 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Harry Handelsman) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Lloyd Kevin Hunt) 1 Buy now
08 Oct 2009 accounts Annual Accounts 13 Buy now
02 Oct 2009 officers Secretary appointed mr lloyd kevin hunt 1 Buy now
15 Jan 2009 officers Appointment terminated secretary philippa blackmore 1 Buy now
17 Dec 2008 annual-return Return made up to 09/11/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 12 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
03 Jul 2008 officers Appointment terminated secretary maria vrankovic 1 Buy now
03 Jul 2008 officers Secretary appointed philippa blackmore 2 Buy now
05 Dec 2007 annual-return Return made up to 09/11/07; full list of members 6 Buy now
31 Oct 2007 accounts Annual Accounts 12 Buy now
07 Dec 2006 annual-return Return made up to 09/11/06; full list of members 6 Buy now
05 Nov 2006 accounts Annual Accounts 13 Buy now
04 Jan 2006 accounts Annual Accounts 13 Buy now
18 Nov 2005 annual-return Return made up to 09/11/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 14 Buy now
05 Nov 2004 annual-return Return made up to 09/11/04; full list of members 6 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
25 Nov 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
24 Nov 2003 accounts Annual Accounts 14 Buy now
11 Nov 2003 annual-return Return made up to 09/11/03; full list of members 6 Buy now
27 Feb 2003 accounts Annual Accounts 11 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
04 Nov 2002 annual-return Return made up to 09/11/02; full list of members 6 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 13-17 new burlington place london W1S 2HL 1 Buy now
28 Nov 2001 annual-return Return made up to 09/11/01; full list of members 5 Buy now
31 Oct 2001 accounts Annual Accounts 8 Buy now
18 Dec 2000 mortgage Particulars of mortgage/charge 8 Buy now
23 Nov 2000 annual-return Return made up to 09/11/00; full list of members 5 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: 13-17 new burlington place regent street london W1X 2JP 1 Buy now
14 Sep 2000 officers Secretary resigned 1 Buy now
04 May 2000 accounts Annual Accounts 7 Buy now
13 Jan 2000 annual-return Return made up to 09/11/99; full list of members 7 Buy now
14 Dec 1999 officers Director's particulars changed 1 Buy now
02 Nov 1999 officers Director resigned 1 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 4 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 1998 accounts Accounting reference date shortened from 30/11/99 to 30/06/99 1 Buy now
17 Nov 1998 officers New director appointed 3 Buy now
12 Nov 1998 officers Director resigned 1 Buy now
12 Nov 1998 officers Secretary resigned 1 Buy now
12 Nov 1998 officers New secretary appointed 2 Buy now
12 Nov 1998 officers New director appointed 3 Buy now
12 Nov 1998 officers New secretary appointed 2 Buy now
12 Nov 1998 address Registered office changed on 12/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Nov 1998 incorporation Incorporation Company 13 Buy now