ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HMS President (London) Limited

HMS President (London) Limited is a liquidation company incorporated on 19 November 2004 with the registered office located in Gateshead, Tyne and Wear. HMS President (London) Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
05291138
Private limited company
Age
20 years
Incorporated 19 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1767 days
Dated 19 November 2019 (5 years ago)
Next confirmation dated 19 November 2020
Was due on 31 December 2020 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2164 days
For period 1 Mar28 Feb 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2019
Was due on 30 November 2019 (5 years ago)
Address
C12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
Address changed on 24 Apr 2025 (6 months ago)
Previous address was No 1 Filament Walk Suite 216 London SW18 4GQ England
Telephone
02075831918
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • F D • British • Lives in UK • Born in Sep 1960
Director • British • Lives in England • Born in May 1956
HMS President Preservation Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HMS President 1918 Limited
Peter John Moys and are mutual people.
Active
Riverfield (Management) Company Limited
Peter John Moys and Paul Barrington Williams are mutual people.
Active
ABS Business Centres Ltd
Peter John Moys and Paul Barrington Williams are mutual people.
Active
Freetricity Commercial Ltd
Peter John Moys and Paul Barrington Williams are mutual people.
Active
Freetricity Limited
Peter John Moys and Paul Barrington Williams are mutual people.
Active
Freetricity Solar Assets Company Limited
Peter John Moys and Paul Barrington Williams are mutual people.
Active
The Lord Lyon (Stockcross) Limited
Paul Barrington Williams and Peter John Moys are mutual people.
Active
Waller Renewables Limited
Paul Barrington Williams and Peter John Moys are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
28 Feb 2018
For period 28 Feb28 Feb 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £37.15K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.91K
Decreased by £954.7K (-98%)
Total Liabilities
-£93.54K
Same as previous period
Net Assets
-£69.63K
Decreased by £954.7K (-108%)
Debt Ratio (%)
391%
Increased by 381.64% (+3993%)
Latest Activity
Voluntary Liquidator Appointed
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Voluntary Gazette Notice
3 Years Ago on 10 May 2022
Voluntary Strike-Off Suspended
3 Years Ago on 5 May 2022
Application To Strike Off
3 Years Ago on 3 May 2022
Registered Address Changed
3 Years Ago on 30 Nov 2021
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
5 Years Ago on 3 Nov 2020
Confirmation Submitted
5 Years Ago on 19 Dec 2019
Micro Accounts Submitted
6 Years Ago on 8 Feb 2019
Get Credit Report
Discover HMS President (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 1 May 2025
Statement of affairs
Submitted on 1 May 2025
Resolutions
Submitted on 1 May 2025
Registered office address changed from No 1 Filament Walk Suite 216 London SW18 4GQ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 April 2025
Submitted on 24 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 10 May 2022
Voluntary strike-off action has been suspended
Submitted on 5 May 2022
Application to strike the company off the register
Submitted on 3 May 2022
Registered office address changed from Argyll House All Saints Passage Wandsworth High Street London SW18 1EP England to No 1 Filament Walk Suite 216 London SW18 4GQ on 30 November 2021
Submitted on 30 Nov 2021
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year