21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 September 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Roger Thornton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 King Edward's Road Ware Hertfordshire SG12 7EJ |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(3 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Investment & Property Asset Ma |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2011(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Amalgamated Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1992(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 July 1992) |
Correspondence Address | Classic House 174-180 Old Street London EC14 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1993) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.motcomb.co.uk |
---|---|
Telephone | 020 78025000 |
Telephone region | London |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £237,076 |
Cash | £160,700 |
Current Liabilities | £498,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
28 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page) |
26 September 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 26 September 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
15 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
11 October 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2011 | Compulsory strike-off action has been suspended (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2010 | Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ on 16 February 2010 (1 page) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 November 2009 | Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page) |
26 October 2009 | Director's details changed for Malcolm Robin Turner on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Malcolm Robin Turner on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for William Richard Collins on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for William Richard Collins on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for William Richard Collins on 7 October 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
29 January 2008 | Return made up to 19/04/07; full list of members (3 pages) |
29 January 2008 | Return made up to 19/04/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Return made up to 19/04/05; full list of members (9 pages) |
15 November 2005 | Return made up to 19/04/05; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members
|
28 April 2004 | Return made up to 19/04/04; full list of members
|
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | New director appointed (4 pages) |
17 December 2003 | New director appointed (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
24 September 2001 | Return made up to 19/04/01; full list of members (7 pages) |
24 September 2001 | Return made up to 19/04/01; full list of members (7 pages) |
28 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 19/04/98; full list of members (6 pages) |
24 July 1998 | Return made up to 19/04/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
12 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 25 harley street london W1N 2BR (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 25 harley street london W1N 2BR (1 page) |
2 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 May 1995 | Return made up to 19/04/95; full list of members (16 pages) |
1 May 1995 | Return made up to 19/04/95; full list of members (16 pages) |
30 November 1993 | Memorandum and Articles of Association (11 pages) |
30 November 1993 | Memorandum and Articles of Association (11 pages) |
28 October 1993 | Company name changed fastzone properties LIMITED\certificate issued on 29/10/93 (2 pages) |
28 October 1993 | Company name changed fastzone properties LIMITED\certificate issued on 29/10/93 (2 pages) |
19 April 1989 | Incorporation (16 pages) |
19 April 1989 | Incorporation (16 pages) |