H-10 Ltd was registered on 08 September 2000 and are based in London. The current directors of the business are Cook, Christopher Hilton, Atkinson, Anthony Harold Garnier, Grey, Mary Ann, James, Kenneth, Executors Of The Late Dr, Rogers, David John, Vernon, Peter George, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Anthony Harold Garnier | 09 April 2013 | 15 December 2019 | 1 |
GREY, Mary Ann | 26 April 2004 | 24 September 2004 | 1 |
JAMES, Kenneth, Executors Of The Late Dr | 08 September 2000 | 23 April 2004 | 1 |
ROGERS, David John | 07 September 2018 | 12 December 2019 | 1 |
VERNON, Peter George, Dr | 02 April 2010 | 07 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Christopher Hilton | 08 September 2000 | 20 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
PSC04 - N/A | 16 September 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM02 - Termination of appointment of secretary | 10 February 2020 | |
PSC04 - N/A | 17 December 2019 | |
AD01 - Change of registered office address | 17 December 2019 | |
TM01 - Termination of appointment of director | 14 December 2019 | |
AA - Annual Accounts | 10 November 2019 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 15 June 2019 | |
AD01 - Change of registered office address | 20 March 2019 | |
AP01 - Appointment of director | 07 September 2018 | |
CS01 - N/A | 04 September 2018 | |
PSC04 - N/A | 04 July 2018 | |
CH03 - Change of particulars for secretary | 04 July 2018 | |
AA - Annual Accounts | 11 June 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 13 June 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 22 September 2016 | |
CH01 - Change of particulars for director | 16 January 2016 | |
CH01 - Change of particulars for director | 20 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 13 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 03 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2013 | |
AR01 - Annual Return | 16 December 2013 | |
SH01 - Return of Allotment of shares | 15 October 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AR01 - Annual Return | 04 September 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AD01 - Change of registered office address | 19 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
SH01 - Return of Allotment of shares | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AD01 - Change of registered office address | 30 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
SH01 - Return of Allotment of shares | 19 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
SH01 - Return of Allotment of shares | 09 June 2010 | |
SH01 - Return of Allotment of shares | 09 June 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2007 | |
363s - Annual Return | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
123 - Notice of increase in nominal capital | 08 May 2007 | |
363s - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 30 September 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
363s - Annual Return | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 30 July 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 30 August 2002 | |
363s - Annual Return | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
NEWINC - New incorporation documents | 08 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 10 March 2011 | Outstanding |
N/A |
Rent deposit deed | 09 April 2008 | Outstanding |
N/A |