London
EC3M 7AT
Director Name | Myron Glenn Kliewer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 1991(16 years, 5 months after company formation) |
Appointment Duration | 32 years (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Myron Glenn Kliewer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 January 1991(16 years, 5 months after company formation) |
Appointment Duration | 32 years (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Irene O'Neill |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1991(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 14260 Wyndfield Close Raleigh North Carolina 27615 United States |
Director Name | Rev Ernest Oneill |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1991(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 14260 Wyndfield Close Raleigh North Carolina 27615 United States |
Website | www.designm8.com |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mary Beth Kliewer 50.00% Ordinary |
---|---|
2 at £1 | Myron Kliewer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,213,651 |
Cash | £209,495 |
Current Liabilities | £62,581 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 February 1988 | Delivered on: 23 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 museum street, london WC1 title no. 322761 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 April 1978 | Delivered on: 12 May 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises 26 proctor st london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1975 | Delivered on: 24 December 1975 Persons entitled: J Achilles Classification: Mortgage Secured details: £8,500. Particulars: Plumtree restaurant situate in basement rooms no 1/5 carlisle house, 8 southampton row, london WC1 and the goodwill of the business. Outstanding |
29 January 2021 | Change of details for Mr Myron Kliewer as a person with significant control on 22 June 2020 (2 pages) |
---|---|
29 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
23 June 2020 | Secretary's details changed for Myron Glenn Kliewer on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Myron Glenn Kliewer on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mary Beth Kliewer on 22 June 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 January 2015 | Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page) |
19 January 2015 | Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page) |
19 January 2015 | Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages) |
19 January 2015 | Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages) |
19 January 2015 | Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page) |
19 January 2015 | Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
20 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page) |
18 February 2009 | Director's change of particulars / mary kliewer / 24/12/2008 (1 page) |
18 February 2009 | Director's change of particulars / mary kliewer / 24/12/2008 (1 page) |
17 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director irene o'neill (1 page) |
16 February 2009 | Appointment terminated director ernest oneill (1 page) |
16 February 2009 | Appointment terminated director ernest oneill (1 page) |
16 February 2009 | Appointment terminated director irene o'neill (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Return made up to 18/01/08; full list of members (5 pages) |
12 March 2008 | Return made up to 18/01/08; full list of members (5 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members
|
7 February 2006 | Return made up to 18/01/06; full list of members
|
7 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
7 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (9 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
30 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
12 May 1978 | Particulars of mortgage/charge (3 pages) |
12 May 1978 | Particulars of mortgage/charge (3 pages) |
23 December 1975 | Particulars of mortgage/charge (3 pages) |
23 December 1975 | Particulars of mortgage/charge (3 pages) |
24 June 1975 | Resolutions
|
24 June 1975 | Resolutions
|
13 August 1974 | Incorporation (9 pages) |
13 August 1974 | Incorporation (9 pages) |