H.P.M. 1 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Natalie Gibber as a director on 2025-07-23

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Register(s) moved to registered office address C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL

View Document

28/02/2328 February 2023 Register(s) moved to registered office address C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL

View Document

28/02/2328 February 2023 Register inspection address has been changed from 1 Frederick Place London N8 8AF England to Hillview House Finchley Road London NW11 0DL

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

02/02/232 February 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Romy Elizabeth Summerskill as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of John Mirko Skok as a director on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Romy Elizabeth Summerskill as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Notification of Rebbigtan Investments Limited as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Antony James Gibber as a secretary on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Antony James Gibber as a director on 2021-12-10

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Satisfaction of charge 13 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 14 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 15 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 16 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 15/02/2017

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

11/05/1611 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1524 April 2015 SAIL ADDRESS CREATED

View Document

24/04/1524 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/05/1123 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 15/02/2010

View Document

09/05/109 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/05/109 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 15/02/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 15/02/2010

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY BRIDGET MULLARKEY

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SHELLEY GRANGER

View Document

04/06/084 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company