Marlow
Buckinghamshire
SL7 1RP
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(14 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Music Band Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Current |
Appointed | 26 August 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Director Name | Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 42 Hartingdon Road Chiswick London W4 |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Website | www.mihaieminescutrust.org |
---|
Registered Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 December 1997 | Delivered on: 23 December 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 March 1989 | Delivered on: 23 March 1989 Persons entitled: Coutts & Company Classification: Mortgage 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 buildings fixtures fixed plant and machinery. Outstanding |
1 September 1986 | Delivered on: 18 September 1986 Satisfied on: 6 April 1991 Persons entitled: Hambros Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 1984 | Delivered on: 21 August 1984 Satisfied on: 6 April 1991 Persons entitled: Hambros Bank Limited Classification: Comprise guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Please see doc for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 1982 | Delivered on: 29 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over (please see doc M12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 22-23 old burlington street london W1S 2JJ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 22-23 old burlington street london W1S 2JJ (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Auditor's resignation (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
22 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
4 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (1 page) |
20 November 1998 | New secretary appointed (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
2 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |