About

Registered Number: 05364403
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

H.P.M. 1 Ltd was founded on 15 February 2005 with its registered office in London, it has a status of "Active". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 22 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 08 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 13 October 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 March 2014
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH03 - Change of particulars for secretary 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 15 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2011 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.