London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mrs Lucy Jane Farquharson |
---|---|
Status | Current |
Appointed | 02 July 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Claude Geoffrey Metson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Solicitor |
Correspondence Address | Coverwood Cottage Ewhurst Surrey GU6 7NT |
Director Name | Janet Roberts |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coverwood Flat Coverwood Ewhurst Cranleigh Surrey GU6 7NT |
Secretary Name | Claude Geoffrey Metson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | Coverwood Cottage Ewhurst Surrey GU6 7NT |
Director Name | Mr Roderick Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 19 June 1992) |
Role | Solicitor |
Correspondence Address | 33 High Street Cobham Surrey KT11 3ES |
Director Name | Mr Daniel Espinoza |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Director Name | Mr Harry Tobias Klahr |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Secretary Name | Mr Harry Tobias Klahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(33 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | M25 Group LTD 99.00% Ordinary |
---|---|
1 at £1 | H.t. Klahr 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
19 June 1992 | Delivered on: 23 June 1992 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge by guarantor Secured details: All monies due or to become due from M25GROUP limited to the chargee on any account whatsoever. Particulars: F/H land k/a tayles hill house, epsom road, ewell in the county of surrey t/no: sy 622610 f/h land k/a beaumont court 1-6 epsom road, ewell in the county of surrey t/no: sy 115504 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 June 1992 | Delivered on: 23 June 1992 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Guarantor's first floating charge Secured details: All monies due or to become due from M25GROUP limited to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matthew Martin Slane as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Espinoza as a director on 2 July 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 February 2012 | Director's details changed for Daniel Espinoza on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter Laurence Murphy on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Daniel Espinoza on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Harry Tobias Klahr on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Harry Tobias Klahr on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 20 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Daniel Espinoza on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Harry Tobias Klahr on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 5 April 1999 (12 pages) |
2 February 2000 | Full accounts made up to 5 April 1999 (12 pages) |
2 February 2000 | Full accounts made up to 5 April 1999 (12 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (7 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |