London
W1T 6QW
Director Name | Mrs Joan Ailsa Mackinnon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(52 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Helen Marie Mordaunt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr David Michael Mackinnon |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 29 August 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mrs Joan Ailsa Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Old Park Ridings London N21 2EP |
Secretary Name | Helen Marie Mordaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(66 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 November 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | David Michael Mackinnon 90.88% Deferred |
---|---|
1.5k at £0.1 | David Michael Mackinnon 4.54% Ordinary |
713 at £0.1 | Joan Ailsa Mackinnon 2.16% Ordinary |
600 at £0.1 | 69 Damsons LTD 1.82% Ordinary |
189 at £0.1 | Joan Ailsa Mackinnon & David Michael Mackinnon & S.j. Mullens 0.57% Ordinary |
1 at £1 | Joan Ailsa Mackinnon 0.03% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,262,909 |
Cash | £2,891 |
Current Liabilities | £18,107 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 29 March 2023 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
7 June 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
5 June 2023 | Change of details for Mrs Helen Marie Mordaunt as a person with significant control on 31 January 2023 (2 pages) |
5 June 2023 | Cessation of Joan Ailsa Mackinnon as a person with significant control on 31 January 2023 (1 page) |
5 June 2023 | Notification of Helen Marie Mordaunt as a person with significant control on 31 January 2023 (2 pages) |
14 September 2022 | Accounts for a dormant company made up to 29 March 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
19 July 2022 | Cessation of David Michael Mackinnon as a person with significant control on 29 August 2021 (1 page) |
19 July 2022 | Notification of Joan Ailsa Mackinnon as a person with significant control on 29 August 2021 (2 pages) |
19 July 2022 | Termination of appointment of David Michael Mackinnon as a director on 29 August 2021 (1 page) |
19 July 2022 | Director's details changed for Mrs Joan Ailsa Mackinnon on 17 July 2022 (2 pages) |
1 December 2021 | Micro company accounts made up to 29 March 2021 (4 pages) |
24 November 2021 | Appointment of Mrs Helen Marie Mordaunt as a director on 24 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Helen Marie Mordaunt as a secretary on 24 November 2021 (1 page) |
13 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 29 March 2020 (4 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 29 March 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 29 March 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
18 August 2015 | Registered office address changed from C/O C/O Arthur G Mead 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O C/O Arthur G Mead 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 January 2015 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for David Michael Mackinnon on 12 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Joan Ailsa Mackinnon on 12 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Helen Marie Mordaunt on 12 July 2012 (1 page) |
18 July 2012 | Director's details changed for David Michael Mackinnon on 12 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Secretary's details changed for Helen Marie Mordaunt on 12 July 2012 (1 page) |
18 July 2012 | Director's details changed for Joan Ailsa Mackinnon on 12 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Dominick Cosgrove on 12 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Dominick Cosgrove on 12 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 21 September 2011 (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 27 October 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 29 March 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 29 March 2009 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 29 March 2008 (4 pages) |
24 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
24 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 March 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 March 2007 (4 pages) |
1 March 2008 | Return made up to 29/12/07; full list of members
|
1 March 2008 | Return made up to 29/12/07; full list of members
|
9 February 2007 | Return made up to 29/12/06; full list of members
|
9 February 2007 | Return made up to 29/12/06; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 29 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 29 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 29 March 2005 (5 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 69 harley street london W1G 8QW (1 page) |
5 May 2005 | Total exemption small company accounts made up to 29 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 29 March 2004 (5 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 69 harley street london W1G 8QW (1 page) |
14 March 2005 | Company name changed 69 harley street LTD.\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed 69 harley street LTD.\certificate issued on 14/03/05 (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 29/12/04; full list of members
|
16 February 2005 | Return made up to 29/12/04; full list of members
|
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 29 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 29 March 2003 (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 June 2003 | Company name changed house and flat investment trust LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed house and flat investment trust LIMITED\certificate issued on 06/06/03 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 29 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 29 March 2002 (5 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (8 pages) |
27 January 2002 | Total exemption full accounts made up to 29 March 2001 (12 pages) |
27 January 2002 | Total exemption full accounts made up to 29 March 2001 (12 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 29 March 2000 (12 pages) |
16 January 2001 | Full accounts made up to 29 March 2000 (12 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members
|
12 January 2001 | Return made up to 29/12/00; full list of members
|
2 February 2000 | Full accounts made up to 29 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 29 March 1999 (11 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members
|
27 January 2000 | Return made up to 29/12/99; full list of members
|
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 29 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 29 March 1998 (10 pages) |
13 February 1998 | Full accounts made up to 29 March 1997 (11 pages) |
13 February 1998 | Full accounts made up to 29 March 1997 (11 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members
|
19 January 1998 | Return made up to 29/12/97; no change of members
|
31 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 29 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 29 March 1995 (11 pages) |
12 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 August 1938 | Incorporation (16 pages) |
29 August 1938 | Incorporation (16 pages) |