London
E4 7DJ
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Paul Llewellyn Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 1993) |
Role | Tax Manager |
Correspondence Address | Flat 1 56 Iverna Gardens London W8 6TP |
Director Name | Gibson Stewart Kemp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 07 December 1995) |
Role | Record Executive |
Correspondence Address | 20149 Hamburg Hochallee 118 Germany |
Director Name | Ali Buhler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1996) |
Role | Music Distributor |
Correspondence Address | Winzzzrhalde 18 8049 Zurich Switzeralnd |
Director Name | Mr Louis Bischoff |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 January 2019) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Oetztalerstrasse 9a A-6425 Hainming A-6425 Austria |
Secretary Name | Christine Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 3 Valognes Avenue Walthamstow London E17 5PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 1997) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 43 Mornington Road Chingford London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Louis Bischof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2,616 |
Current Liabilities | £9,944 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
31 October 2019 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page) |
30 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
14 April 2019 | Notification of Mornington Secretaires Limited as a person with significant control on 4 January 2019 (2 pages) |
14 April 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
14 April 2019 | Cessation of Louis Bischof as a person with significant control on 4 January 2019 (1 page) |
14 February 2019 | Termination of appointment of Louis Bischoff as a director on 4 January 2019 (1 page) |
14 February 2019 | Appointment of Mr Anthony Gordon Thorne as a director on 4 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr. Louis Bischoff on 4 January 2019 (2 pages) |
17 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 July 2015 | Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Christine Booker as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages) |
18 June 2015 | Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages) |
18 June 2015 | Appointment of Mornington Secretaries Limited as a secretary on 6 June 2015 (3 pages) |
31 March 2015 | Registered office address changed from 3 Valognes Avenue Walthamstow London E17 5PW to 43 Mornington Road Chingford London E4 7DT on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 3 Valognes Avenue Walthamstow London E17 5PW to 43 Mornington Road Chingford London E4 7DT on 31 March 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 November 2011 | Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Director's details changed for Mr. Louis Bischoff on 1 October 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Louis Bischoff on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Louis Bischoff on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Louis Bischoff on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
2 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 March 2007 | Return made up to 25/10/06; full list of members (6 pages) |
3 March 2007 | Return made up to 25/10/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 November 2004 | Return made up to 25/10/04; full list of members
|
12 November 2004 | Return made up to 25/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
24 May 2004 | Return made up to 25/10/03; full list of members (6 pages) |
24 May 2004 | Return made up to 25/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 September 2000 | Return made up to 25/10/99; full list of members (6 pages) |
20 September 2000 | Return made up to 25/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
16 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 25/10/97; full list of members
|
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 25/10/97; full list of members
|
3 March 1998 | Return made up to 25/10/96; full list of members (6 pages) |
3 March 1998 | Return made up to 25/10/96; full list of members (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
10 December 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
10 December 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 112A&b westbourne grove chepstow road london W2 5RU (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 112A&b westbourne grove chepstow road london W2 5RU (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 25/10/95; no change of members (5 pages) |
8 January 1997 | Return made up to 25/10/95; no change of members (5 pages) |
10 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (1 page) |
2 November 1995 | Full accounts made up to 31 October 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 October 1994 (9 pages) |
23 March 1995 | Return made up to 25/10/94; full list of members (12 pages) |
23 March 1995 | Return made up to 25/10/94; full list of members (12 pages) |