Advanced company searchLink opens in new window

HEAD LONDON LIMITED

Company number 04085559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from Level 1 Moray House 23-31 Great Titchfield Stree London W1W 7PA England on 5 November 2012
05 Nov 2012 AD02 Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England
05 Nov 2012 AD01 Registered office address changed from Moray House Great Titchfield Street London W1W 7PA England on 5 November 2012
02 Nov 2012 AD03 Register(s) moved to registered inspection location
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Kanna Paul on 1 November 2010
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
30 Mar 2011 AP03 Appointment of Mr John Patrick Christian Parnell as a secretary
24 Mar 2011 TM02 Termination of appointment of Maher Khoury as a secretary
15 Feb 2011 AD01 Registered office address changed from 35 Percy Street London W1T 2DQ on 15 February 2011
15 Feb 2011 AR01 Annual return made up to 6 October 2010 with full list of shareholders
15 Feb 2011 AD03 Register(s) moved to registered inspection location
15 Feb 2011 AD02 Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
30 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 01/11/2010
30 Dec 2010 AP01 Appointment of Rebecca Jane Simmonds as a director
30 Dec 2010 AP01 Appointment of Kanna Paul as a director
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2010 CH03 Secretary's details changed for Maher John Michael Khoury on 1 March 2010
26 Nov 2010 AD02 Register inspection address has been changed
14 Oct 2010 SH06 Cancellation of shares. Statement of capital on 14 October 2010
  • GBP 100
14 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Oct 2010 SH03 Purchase of own shares.