About

Registered Number: 02911738
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 130 Walham Green Court, Moore Park Road, London, SW6 2PX

 

Hot Ideas Ltd was established in 1994. Nicols, Kerry-ann Barbara is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICOLS, Kerry-Ann Barbara 24 March 1994 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
CS01 - N/A 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
TM02 - Termination of appointment of secretary 22 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AD01 - Change of registered office address 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 May 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 29 April 2000
363s - Annual Return 12 April 2000
363s - Annual Return 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 11 February 1999
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 20 May 1998
287 - Change in situation or address of Registered Office 14 January 1998
395 - Particulars of a mortgage or charge 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 04 November 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 29 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
288 - N/A 13 June 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 2002 Outstanding

N/A

Mortgage and general charge 19 April 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 September 1998 Fully Satisfied

N/A

Debenture 17 September 1997 Outstanding

N/A

Mortgage 30 August 1996 Fully Satisfied

N/A

Mortgage 30 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.