About

Registered Number: 05047778
Date of Incorporation: 18/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Wool + Tailor Building Fifth Floor, 10-12 Alie Street, London, E1 8DE,

 

Having been setup in 2004, Hlmad Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are Bell, Simon David Thomas, Robertson, Lorraine, Scherdel, Michael Andrew, Watson, Philip Andrew, Wilson, Jamie Leggat, Lenaghan, Leigh Thomas, Pickard, Jeremy Francis, Roxburgh, Douglas Ian Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Simon David Thomas 01 October 2017 - 1
ROBERTSON, Lorraine 01 October 2017 - 1
SCHERDEL, Michael Andrew 01 October 2017 - 1
WATSON, Philip Andrew 30 April 2018 - 1
WILSON, Jamie Leggat 01 October 2017 - 1
LENAGHAN, Leigh Thomas 01 June 2008 06 June 2013 1
PICKARD, Jeremy Francis 01 October 2017 30 November 2019 1
ROXBURGH, Douglas Ian Martin 01 June 2006 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 January 2020
AD01 - Change of registered office address 20 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 23 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 February 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 December 2015
SH03 - Return of purchase of own shares 16 June 2015
SH03 - Return of purchase of own shares 16 June 2015
SH06 - Notice of cancellation of shares 02 June 2015
SH06 - Notice of cancellation of shares 29 May 2015
SH03 - Return of purchase of own shares 29 May 2015
SH06 - Notice of cancellation of shares 24 April 2015
SH03 - Return of purchase of own shares 24 April 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 22 October 2014
SH03 - Return of purchase of own shares 19 June 2014
SH03 - Return of purchase of own shares 19 June 2014
SH06 - Notice of cancellation of shares 17 April 2014
SH06 - Notice of cancellation of shares 17 April 2014
AR01 - Annual Return 07 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2014
AD01 - Change of registered office address 07 March 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 02 January 2014
SH03 - Return of purchase of own shares 30 July 2013
RESOLUTIONS - N/A 19 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 June 2013
TM01 - Termination of appointment of director 09 June 2013
TM01 - Termination of appointment of director 25 May 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 27 December 2012
RESOLUTIONS - N/A 31 October 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 March 2011
RESOLUTIONS - N/A 08 February 2011
CC04 - Statement of companies objects 08 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 15 August 2007
RESOLUTIONS - N/A 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 01 November 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
RESOLUTIONS - N/A 13 May 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 06 January 2005
287 - Change in situation or address of Registered Office 01 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
123 - Notice of increase in nominal capital 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
CERTNM - Change of name certificate 25 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 November 2006 Outstanding

N/A

Rent deposit deed 22 December 2004 Outstanding

N/A

Rent deposit deed 22 October 2004 Outstanding

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.