London
EC2A 2AP
Director Name | Mrs Fiona Jane Tomlinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2020(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2017(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 February 2023) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Peter Todd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2021) |
Role | Shipping Broker |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Railogs Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(7 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 August 2010) |
Correspondence Address | Washington House Off Washington Close PO Box 112 Reigate Surrey RH2 9FT |
Secretary Name | Kellys Secretariat (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(7 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 February 2010) |
Correspondence Address | Washington House Washington Close Reigate Surrey RH2 9FT |
Secretary Name | Bare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(25 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2010) |
Correspondence Address | PO Box 112 Washington House Reigate Reigate Surrey RH2 9LT |
Secretary Name | Bare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(25 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2010) |
Correspondence Address | PO Box 112 Washington House Washington House Reigate Surrey RH2 9LT |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2017) |
Correspondence Address | PO Box 112 Washington House Reigate Surrey RH2 9FT |
Website | marketminster.co.uk |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500k at £0.01 | Peter Todd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,035 |
Cash | £2,751 |
Current Liabilities | £27,962 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
29 November 2017 | Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages) |
3 May 2017 | Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page) |
3 May 2017 | Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Secretary's details changed for Jj Company Secretariat Limited on 1 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Jj Company Secretariat Limited on 1 January 2013 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Registered office address changed from Washington House P.O.Box 112 Reigate Surrey RH2 9FT on 24 June 2011 (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Termination of appointment of Bare Nominees Limited as a secretary (1 page) |
16 February 2011 | Appointment of Jj Company Secretariat Limited as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Bare Nominees Limited as a secretary (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Termination of appointment of Railogs Investment Limited as a director (2 pages) |
9 September 2010 | Appointment of Mr Peter Todd as a director (3 pages) |
4 March 2010 | Appointment of Bare Nominees Limited as a secretary (2 pages) |
4 March 2010 | Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Kellys Secretariat as a secretary (1 page) |
4 March 2010 | Appointment of Bare Nominees Limited as a secretary (2 pages) |
4 March 2010 | Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Ad 30/06/05--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
14 March 2006 | Statement of affairs (3 pages) |
21 February 2006 | Resolutions
|
19 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
10 May 2002 | Nc inc already adjusted 28/04/02 (1 page) |
10 May 2002 | Ad 28/02/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
10 May 2002 | Resolutions
|
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
5 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
11 June 1997 | Return made up to 14/02/97; full list of members
|
2 October 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
29 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
10 May 1995 | Return made up to 14/02/95; no change of members
|
14 February 1985 | Memorandum and Articles of Association (14 pages) |
23 January 1985 | Certificate of incorporation (1 page) |