Tunbridge Wells
Kent
TN4 8NN
Director Name | Miss Charlotte Brianna Barratt |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Sophie Alexandra Bibby |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mrs Elizabeth Ann Poulin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mrs Susanne Maria Walker |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mrs Johanna Worall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Secretary Name | Linda Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 20 Huntleys Park Tunbridge Wells Kent TN4 9TD |
Secretary Name | City Secretarial & Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 July 1995) |
Correspondence Address | 4-8 Ludgate Circus London EC4M 7LD |
Telephone | 020 76204477 |
---|---|
Telephone region | London |
Registered Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
10k at £1 | M.j.c. Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,888,538 |
Gross Profit | £1,902,857 |
Net Worth | £3,211,116 |
Cash | £2,352,095 |
Current Liabilities | £218,048 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
31 May 2007 | Delivered on: 8 June 2007 Persons entitled: Davy's of London (Wine Merchants) Limited Classification: Rent deposit deed Secured details: £26,872.61 due or to become due from the company to. Particulars: The initial deposit,the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
24 June 1997 | Delivered on: 1 July 1997 Persons entitled: Midland 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 1991 | Delivered on: 15 February 1991 Persons entitled: Midland Bank PLC Classification: Transfer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, st george's mews 41/47, westminster bridge road, london SE1. Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
---|---|
15 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (17 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
21 February 2022 | Cessation of Michael John Charles Carter as a person with significant control on 21 October 2021 (1 page) |
21 February 2022 | Notification of M.C Xccessories Employee Ownership Trustee Limited as a person with significant control on 21 October 2021 (2 pages) |
19 January 2022 | Appointment of Mrs Elizabeth Ann Poulin as a director on 21 October 2021 (2 pages) |
19 January 2022 | Appointment of Mrs Susanne Maria Walker as a director on 21 October 2021 (2 pages) |
19 January 2022 | Appointment of Mrs Johanna Worall as a director on 21 October 2021 (2 pages) |
19 January 2022 | Appointment of Mrs Sophie Bibby as a director on 21 October 2021 (2 pages) |
19 January 2022 | Appointment of Miss Charlotte Barratt as a director on 21 October 2021 (2 pages) |
19 January 2022 | Termination of appointment of Linda Philips as a secretary on 21 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (17 pages) |
19 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
21 August 2019 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 21 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 April 2018 | Satisfaction of charge 2 in full (4 pages) |
20 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 January 2017 | Accounts for a medium company made up to 31 May 2016 (14 pages) |
27 January 2017 | Accounts for a medium company made up to 31 May 2016 (14 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (14 pages) |
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (14 pages) |
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 September 2014 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
29 September 2014 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 February 2014 | Accounts for a medium company made up to 31 May 2013 (16 pages) |
26 February 2014 | Accounts for a medium company made up to 31 May 2013 (16 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Michael John Charles Carter on 14 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Michael John Charles Carter on 14 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
10 July 2012 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
28 November 2011 | Accounts for a medium company made up to 31 May 2011 (16 pages) |
28 November 2011 | Accounts for a medium company made up to 31 May 2011 (16 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Michael John Charles Carter on 26 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Michael John Charles Carter on 26 July 2010 (2 pages) |
23 July 2010 | Accounts for a medium company made up to 31 May 2010 (15 pages) |
23 July 2010 | Accounts for a medium company made up to 31 May 2010 (15 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 June 2009 | Accounts for a medium company made up to 31 May 2009 (15 pages) |
26 June 2009 | Accounts for a medium company made up to 31 May 2009 (15 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
12 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (13 pages) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (13 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
26 October 2005 | Accounts for a medium company made up to 31 May 2005 (11 pages) |
26 October 2005 | Accounts for a medium company made up to 31 May 2005 (11 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
16 September 2004 | Accounts for a medium company made up to 31 May 2004 (12 pages) |
16 September 2004 | Accounts for a medium company made up to 31 May 2004 (12 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
20 August 2003 | Accounts for a medium company made up to 31 May 2003 (11 pages) |
20 August 2003 | Accounts for a medium company made up to 31 May 2003 (11 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
29 October 2001 | Accounts for a medium company made up to 31 May 2001 (12 pages) |
29 October 2001 | Accounts for a medium company made up to 31 May 2001 (12 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
6 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
7 December 2000 | Return made up to 26/07/00; full list of members (6 pages) |
7 December 2000 | Return made up to 26/07/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
23 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
16 July 1996 | Return made up to 26/07/96; no change of members
|
16 July 1996 | Return made up to 26/07/96; no change of members
|
9 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4-8 ludgate circus london EC4M 7LD (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4-8 ludgate circus london EC4M 7LD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 March 1989 | Resolutions
|
2 March 1989 | Resolutions
|
15 May 1986 | Incorporation (14 pages) |
15 May 1986 | Incorporation (14 pages) |