London
EC1M 5QU
Director Name | Mr Matthew Leonard Carlton-Parada |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Roger Anthony Rodick |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 06 June 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Director Name | Mark Andrew James Rodick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 February 2019) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Secretary Name | Mr David Gurney Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Brighton Road Godalming Surrey GU7 1NS |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Edward David John Goodchild |
---|---|
Status | Resigned |
Appointed | 01 February 2019(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Simon James Quarendon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Daniel Robert Ellis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2014) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | orckid.com |
---|---|
Email address | [email protected] |
Telephone | 01784 426999 |
Telephone region | Staines |
Registered Address | 87 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | M.a.j. Rodick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,160 |
Cash | £100,456 |
Current Liabilities | £407,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
---|---|
14 June 2022 | Delivered on: 22 June 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
12 May 2022 | Delivered on: 31 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
11 May 2022 | Delivered on: 18 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
14 September 1999 | Delivered on: 22 September 1999 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 buildings fixtures fixed plant and machinery. Outstanding |
19 June 2023 | Termination of appointment of Daniel Robert Ellis as a director on 27 April 2023 (1 page) |
---|---|
6 June 2023 | Termination of appointment of Simon James Quarendon as a director on 26 January 2023 (1 page) |
6 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
23 February 2023 | Change of details for Selbey Anderson Limited as a person with significant control on 23 February 2023 (2 pages) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (14 pages) |
21 December 2022 | Appointment of Dominic Peter John Hawes-Fairley as a director on 16 December 2022 (2 pages) |
20 December 2022 | Registration of charge 022343630005, created on 16 December 2022 (26 pages) |
22 June 2022 | Registration of charge 022343630004, created on 14 June 2022 (26 pages) |
16 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 May 2022 | Registration of charge 022343630003, created on 12 May 2022 (25 pages) |
18 May 2022 | Registration of charge 022343630002, created on 11 May 2022 (25 pages) |
13 April 2022 | Secretary's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (1 page) |
13 April 2022 | Director's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
23 July 2021 | Appointment of Mr Daniel Robert Ellis as a director on 22 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page) |
20 October 2020 | Termination of appointment of Edward David John Goodchild as a secretary on 14 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from Palladium House Argyll Street London W1F 7LD England to 87 Turnmill Street London EC1M 5QU on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Simon James Quarendon on 30 March 2020 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
15 March 2019 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Palladium House Argyll Street London W1F 7LD on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Simon James Quarendon as a director on 15 March 2019 (2 pages) |
15 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 March 2019 | Change of details for Selbey Anderson Limited as a person with significant control on 1 February 2019 (2 pages) |
3 March 2019 | Notification of Selbey Anderson Limited as a person with significant control on 1 February 2019 (2 pages) |
3 March 2019 | Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 1 February 2019 (2 pages) |
3 March 2019 | Termination of appointment of Mark Andrew James Rodick as a director on 1 February 2019 (1 page) |
3 March 2019 | Cessation of Mark Andrew James Rodick as a person with significant control on 1 February 2019 (1 page) |
3 March 2019 | Appointment of Mr Edward David John Goodchild as a secretary on 1 February 2019 (2 pages) |
15 January 2019 | Satisfaction of charge 1 in full (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Pennsec Limited as a secretary on 1 April 2014 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page) |
24 July 2014 | Purchase of own shares. (4 pages) |
24 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
24 July 2014 | Purchase of own shares. (4 pages) |
24 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
24 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Sub-division of shares on 23 October 2013 (5 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Sub-division of shares on 23 October 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 20 May 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
20 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
24 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
3 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
3 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 June 2008 | Return made up to 05/10/07; no change of members
|
5 June 2008 | Return made up to 05/10/07; no change of members
|
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 June 2006 | Return made up to 05/10/05; full list of members
|
1 June 2006 | Return made up to 05/10/05; full list of members
|
14 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
10 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 1ST floor gfb clifton house, bunnian place basingstoke hampshire RG21 7QY (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 1ST floor gfb clifton house, bunnian place basingstoke hampshire RG21 7QY (1 page) |
9 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 December 2001 | Return made up to 05/10/01; full list of members
|
7 December 2001 | Return made up to 05/10/01; full list of members
|
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page) |
30 October 2000 | Return made up to 05/10/00; full list of members
|
30 October 2000 | Return made up to 05/10/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: penningtons (ref gfb) clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: penningtons (ref gfb) clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
23 November 1999 | Return made up to 05/10/99; full list of members
|
23 November 1999 | Return made up to 05/10/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 05/10/98; no change of members
|
24 January 1999 | Return made up to 05/10/98; no change of members
|
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 October 1996 | Return made up to 05/10/96; full list of members
|
7 October 1996 | Return made up to 05/10/96; full list of members
|
14 December 1995 | Return made up to 05/10/95; no change of members (4 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: hartford house, hartley wintney, basingstoke, hampshire.RG27 8AF. (1 page) |
14 December 1995 | Return made up to 05/10/95; no change of members (4 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: hartford house, hartley wintney, basingstoke, hampshire.RG27 8AF. (1 page) |
11 December 1995 | Auditor's resignation (2 pages) |
11 December 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 November 1989 | Company name changed frontpast advertising LIMITED\certificate issued on 20/11/89 (2 pages) |
17 November 1989 | Company name changed frontpast advertising LIMITED\certificate issued on 20/11/89 (2 pages) |
23 March 1988 | Incorporation (13 pages) |
23 March 1988 | Incorporation (13 pages) |