London
W1W 5QZ
Director Name | Annette Joanne Neustrup Mason |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(21 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(33 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Richard Donald I'Anson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | Round Hill Cheltenham Road Rendcomb Cirencester Gloucestershire GL7 7ES Wales |
Director Name | Norman Lawrence |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 30 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Brinsley Mickleburgh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asmari 16 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hylands Harlow Common Hastingwood Essex CM17 9NF |
Secretary Name | Andrea Jane Terroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2010) |
Role | Accountant |
Correspondence Address | 28 Beechdale Winchmore Hill London N21 3QG |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 14 July 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Morntane LTD 99.00% Ordinary |
---|---|
1 at £1 | Nicholas Berkeley Mason 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,742,226 |
Cash | £103,696 |
Current Liabilities | £203,258 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
7 August 2012 | Delivered on: 17 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 January 2020 | Director's details changed for Ms Sharon Brittan on 6 January 2020 (2 pages) |
1 July 2019 | Director's details changed for Mr Nicholas Berkeley Mason on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 July 2019 | Change of details for Mr Nicholas Berkeley Mason as a person with significant control on 1 July 2019 (2 pages) |
15 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 February 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 January 2018 | Registered office address changed from Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Nicholas Berkeley Mason as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nicholas Berkeley Mason as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 April 2015 | Registered office address changed from Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
23 March 2015 | Director's details changed for Annette Joanne Neustrup Mason on 7 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Auditor's resignation (1 page) |
8 April 2013 | Auditor's resignation (1 page) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Annette Joanne Neustrup Mason on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Annette Joanne Neustrup Mason on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
30 July 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
17 July 2008 | Secretary appointed andrea jane terroni (2 pages) |
17 July 2008 | Secretary appointed andrea jane terroni (2 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
6 July 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
12 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
15 September 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 35 britannia row london N1 8QH (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 35 britannia row london N1 8QH (1 page) |
2 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Return made up to 28/06/98; full list of members (7 pages) |
13 January 1999 | Return made up to 28/06/98; full list of members (7 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
9 December 1997 | Location of register of members (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Location of register of members (1 page) |
28 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
26 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
8 January 1994 | Memorandum and Articles of Association (17 pages) |
8 January 1994 | Memorandum and Articles of Association (17 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Resolutions
|
26 September 1972 | Incorporation (10 pages) |
26 September 1972 | Incorporation (10 pages) |