H.P.M.C. LIMITED

Kirkland House Kirkland House, Harrow, HA1 2AX, England
StatusACTIVE
Company No.04115329
CategoryPrivate Limited Company
Incorporated22 Nov 2000
Age23 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

H.P.M.C. LIMITED is an active private limited company with number 04115329. It was incorporated 23 years, 6 months, 12 days ago, on 22 November 2000. The company address is Kirkland House Kirkland House, Harrow, HA1 2AX, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leena Plaza Holdings Limited

Cessation date: 2024-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-29

Psc name: Leena Plaza Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041153290005

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041153290006

Charge creation date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041153290005

Charge creation date: 2022-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041153290004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-12

Charge number: 041153290004

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-25

Psc name: Leena Plaza Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-25

Psc name: Bdl Nominees Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

New address: Kirkland House 11-15 Peterborough Road Harrow HA1 2AX

Old address: 10 Upper Berkeley Street London W1H 7PE

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassanali Amirali Dawood Suleman

Appointment date: 2020-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-25

Officer name: Stuart John Mccaffer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hotel Innovations Limited

Termination date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haider Ladhu Jaffer

Appointment date: 2020-06-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-25

Officer name: Frank Truman Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Shelby Cole

Termination date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Thompson

Termination date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shellina Jaffer

Appointment date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Manoj Raman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Stuart John Mccaffer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Steven Ross Collins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Neil Steinberg

Termination date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bdl Nominees Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bdl Nominees Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 03 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 28 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Change corporate director company with change date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hotel Innovations Limited

Change date: 2012-10-02

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Woodcock

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Louis Peter Woodcock

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mr Stuart John Mccaffer

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr David George Thompson

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Stuart John Mccaffer

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hotel Innovations Limited

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 02 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-02

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ewan campbell

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 28 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-28

Documents

View document PDF

Legacy

Date: 05 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-29

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2004

Action Date: 02 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-02

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2003

Action Date: 27 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-27

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/10/01

Documents

View document PDF

Resolution

Date: 06 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 123

Description: £ nc 1000/1002 20/12/00

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/12/00--------- £ si 1001@1=1001 £ ic 1/1002

Documents

View document PDF


Some Companies

AF11LLL LIMITED

C/O ARTHUR ASHE,LONDON,E14 5DY

Number:09827568
Status:ACTIVE
Category:Private Limited Company

BERKS EQUITY LIMITED

14 PERCY PLACE,DATCHET,SL3 9EU

Number:10130727
Status:ACTIVE
Category:Private Limited Company

DOMINION CONSULTING PARTNERS LTD

271 ST. ALBANS ROAD,HEMEL HEMPSTEAD,HP2 4RP

Number:08326036
Status:ACTIVE
Category:Private Limited Company

EARTHBREATH LTD

CAIRN MOUNT,STRATHPEFFER,IV14 9ES

Number:SC618159
Status:ACTIVE
Category:Private Limited Company

INNOVISK SERVICES LIMITED

51 LIME STREET,LONDON,EC3M 7DQ

Number:09927710
Status:ACTIVE
Category:Private Limited Company

PEARL ULA LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:00928046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source