London
WC1X 9DU
Director Name | Ms Francesca Martin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Aesthetician |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Secretary Name | Mr Paresh Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 144-146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Francesca Martin 50.00% Ordinary |
---|---|
1 at £1 | Paresh Kotecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,251 |
Cash | £2,119 |
Current Liabilities | £2,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 May 1992 | Delivered on: 30 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 high street, wimbledon, london SW19 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Registered office address changed from 11-13 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page) |
27 April 2012 | Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 11-13 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Director's details changed for Francesca Martin on 5 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Francesca Martin on 5 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Francesca Martin on 5 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 February 2008 | Return made up to 05/03/07; full list of members (2 pages) |
7 February 2008 | Return made up to 05/03/07; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Return made up to 05/03/06; full list of members (2 pages) |
4 July 2007 | Return made up to 05/03/06; full list of members (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 144-146 kings cross road london WC1X 9DU (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 144-146 kings cross road london WC1X 9DU (1 page) |
30 June 2006 | Return made up to 05/03/05; full list of members (2 pages) |
30 June 2006 | Return made up to 05/03/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 September 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 3 gower street london WC1E 6HA (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 3 gower street london WC1E 6HA (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
11 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 05/03/00; full list of members
|
3 May 2000 | Return made up to 05/03/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members
|
11 March 1999 | Return made up to 05/03/99; full list of members
|
16 February 1999 | Return made up to 05/03/97; no change of members (4 pages) |
16 February 1999 | Return made up to 05/03/97; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 April 1998 | Return made up to 05/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 05/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
1 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 March 1992 | Incorporation (17 pages) |