North Cheam
Surrey
SM3 9BJ
Secretary Name | Julius Gamski |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 842 London Road North Cheam Surrey SM3 9BJ |
Director Name | Agnieszka Gamski |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 842 London Road North Cheam Surrey SM3 9BJ |
Director Name | Mark John Chennell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 1 Parthia Close Tadworth Surrey KT20 5LB |
Secretary Name | Mark John Chennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 1 Parthia Close Tadworth Surrey KT20 5LB |
Secretary Name | Jane Andree Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 86 Home Park Road London SW19 7HR |
Website | mjcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86416446 |
Telephone region | London |
Registered Address | 842 London Road North Cheam Surrey SM3 9BJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
50 at £1 | Agnileszka Gamski 50.00% Ordinary |
---|---|
50 at £1 | Witold Marian Gamski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,352 |
Cash | £78,814 |
Current Liabilities | £370,754 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 February 1998 | Delivered on: 4 March 1998 Satisfied on: 15 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
24 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
29 January 2019 | Change of details for Agnieszka Gamski as a person with significant control on 14 January 2019 (2 pages) |
28 January 2019 | Change of details for Agnieszka Gamski as a person with significant control on 14 January 2019 (2 pages) |
28 January 2019 | Change of details for Witold Marian Gamski as a person with significant control on 14 January 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 March 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 July 2014 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 842 London Road North Cheam Surrey SM3 9BJ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 842 London Road North Cheam Surrey SM3 9BJ on 29 July 2014 (1 page) |
12 June 2014 | Registration of charge 024737320002 (5 pages) |
12 June 2014 | Registration of charge 024737320002 (5 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Witold Marian Gamski on 22 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Agnieszka Gamski on 22 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Witold Marian Gamski on 22 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Julius Gamski on 22 February 2012 (1 page) |
24 February 2012 | Director's details changed for Agnieszka Gamski on 22 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Julius Gamski on 22 February 2012 (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Witold Marian Gamski on 22 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Witold Marian Gamski on 22 February 2011 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Agnieszka Gamski on 22 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Agnieszka Gamski on 22 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
7 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 March 2002 | Return made up to 22/02/02; full list of members
|
18 March 2002 | Return made up to 22/02/02; full list of members
|
3 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members
|
14 March 2000 | Return made up to 22/02/00; full list of members
|
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
22 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
7 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: unit 1 second floor belhaven house 67 walton road, east molesey surrey KT8 0DP (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: unit 1 second floor belhaven house 67 walton road, east molesey surrey KT8 0DP (1 page) |
18 January 1996 | Secretary resigned (1 page) |
1 May 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 May 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |