Carnaby
Soho
London
W1F 7JB
Secretary Name | Ms Lisa Elizabeth Frances McCaffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(13 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Secretary Name | Ms Elizabeth Frances McCaffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(13 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Great Marlborough Street Carnaby Soho London W1F 7JB |
Director Name | Toby James Jarvis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 June 2013) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Secretary Name | Ms Lisa Elizabeth Frances McCaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Honeywell Road London SW11 6ED |
Secretary Name | Karen Cockerell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 10 Hilgay Guildford Surrey GU1 2ED |
Director Name | Karen Cockerell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 8 Stella Road Tooting London SW17 9HG |
Website | mcasso.com |
---|---|
Telephone | 020 77343664 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | Michael Connaris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,118 |
Cash | £31,117 |
Current Liabilities | £159,488 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
13 September 2016 | Delivered on: 15 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2003 | Delivered on: 25 October 2003 Persons entitled: Foumar Properties Limited Classification: Lease Secured details: £10,000 due or to become due from company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £10,000 together with accrued interest thereon and all other monies from time to time standing to the credit of the separate designated deposit account. See the mortgage charge document for full details. Outstanding |
18 October 1984 | Delivered on: 25 October 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures including trade fixed plant and machinery fixtures. Outstanding |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 September 2016 | Registration of charge 014691740003, created on 13 September 2016 (8 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 September 2013 | Termination of appointment of Toby Jarvis as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Toby James Jarvis on 1 February 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 1 February 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 1 February 2011 (2 pages) |
1 February 2012 | Director's details changed for Michael Connaris on 1 February 2011 (2 pages) |
1 February 2012 | Director's details changed for Toby James Jarvis on 1 February 2011 (2 pages) |
1 February 2012 | Director's details changed for Michael Connaris on 1 February 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Toby James Jarvis on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Michael Connaris on 12 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Lisa Elizabeth Frances Mccaffery on 12 October 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members
|
15 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members
|
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
27 December 1979 | Incorporation (17 pages) |