London
W1F 7JY
Secretary Name | Dr Frederick Thomas David Goldie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Physicist |
Correspondence Address | 18 Northfield Road Worthing West Sussex BN13 1QW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Dr William Ian Ferguson 99.00% Ordinary |
---|---|
1 at £1 | Dr Frederick Thomas David Goldie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,192 |
Cash | £56,141 |
Current Liabilities | £51,237 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 December 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 13 December 2021 (1 page) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Director's details changed for Doctor William Ian Ferguson on 24 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Doctor William Ian Ferguson on 24 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Director's details changed for Doctor William Ian Ferguson on 24 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Doctor William Ian Ferguson on 24 January 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 August 2008 | Return made up to 24/01/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 July 2006 | Return made up to 24/01/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/01/06; full list of members (6 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
22 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
7 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Return made up to 24/01/01; full list of members
|
20 January 2001 | Return made up to 24/01/01; full list of members
|
29 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
12 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
10 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |