2nd Floor
London
W1D 5EU
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 56 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Secretary Name | Mr Ayodapo Olubunmi Oyebade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Onslow Road Leagrave Luton Beds LU4 9AJ |
Secretary Name | Lachman Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2011) |
Correspondence Address | 16b North End Road Golders Green London NW11 7PH |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £859,916 |
Cash | £1,162,100 |
Current Liabilities | £342,222 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
4 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (6 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (6 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Declaration of solvency (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 May 2013 | Director's details changed for Mr Kenneth Charles Branagh on 25 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Kenneth Charles Branagh on 25 April 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page) |
22 September 2011 | Termination of appointment of Lachman Smith Limited as a secretary (1 page) |
22 September 2011 | Termination of appointment of Lachman Smith Limited as a secretary (1 page) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Lachman Smith Limited on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Kenneth Charles Branagh on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Lachman Smith Limited on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Kenneth Charles Branagh on 15 December 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 January 2009 | Secretary appointed lachman smith LIMITED (1 page) |
2 January 2009 | Secretary appointed lachman smith LIMITED (1 page) |
31 December 2008 | Appointment terminated secretary ayo oyebade (1 page) |
31 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
31 December 2008 | Appointment terminated secretary ayo oyebade (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 16B north end road golders green london NW11 7PH (1 page) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 16B north end road golders green london NW11 7PH (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | New secretary appointed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 43 acre road kingston upon thames surrey KT2 6ER (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 43 acre road kingston upon thames surrey KT2 6ER (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 December 2001 | Return made up to 15/12/01; full list of members
|
10 December 2001 | Return made up to 15/12/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 July 1986 | Company name changed mastertrench LIMITED\certificate issued on 02/07/86 (2 pages) |
2 July 1986 | Company name changed mastertrench LIMITED\certificate issued on 02/07/86 (2 pages) |
10 April 1986 | Certificate of incorporation (1 page) |
10 April 1986 | Certificate of incorporation (1 page) |