London
NW10 3JE
Director Name | Mr Philip David Lawless |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Graham Terrace London SW1W 8JH |
Secretary Name | Mr John Sinclair Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingwood Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Director Name | Mr John Sinclair Copeland |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingwood Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Director Name | Percival Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 1998) |
Role | Wine Merchant |
Correspondence Address | 130 Ebury Street London SW1W 9QQ |
Director Name | Mr John Oneill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(4 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Stratton Audley Hall Stratton Audley Bicester Oxfordshire OX6 9BS |
Secretary Name | Patrick Perinpanayagam Anthonypillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(14 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 September 2017) |
Role | Company Director |
Correspondence Address | 23 Motcomb Street Belgravia London SW1X 8JU |
Director Name | Mrs Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 26 Motcomb Street Belgravia London SW1X 8JU |
Director Name | Mr Ross Matthew Anderson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 26 Motcomb Street Belgravia London SW1X 8JU |
Director Name | Mr Kenneth Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 26 Motcomb Street Belgravia London SW1X 8JU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | motcombs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72356382 |
Telephone region | London |
Registered Address | Gable House, 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £2 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
9 January 2020 | Delivered on: 13 January 2020 Persons entitled: Kenneth Anderson Classification: A registered charge Outstanding |
---|
10 August 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
29 July 2020 | Appointment of Mr Ross Matthew Anderson as a director on 21 July 2020 (2 pages) |
13 January 2020 | Registration of charge 029026610001, created on 9 January 2020 (24 pages) |
2 December 2019 | Termination of appointment of Ross Matthew Anderson as a director on 22 November 2019 (1 page) |
25 November 2019 | Notification of Kenneth Anderson as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Cessation of Ross Matthew Anderson as a person with significant control on 25 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
19 November 2019 | Appointment of Kenneth Anderson as a director on 6 November 2019 (2 pages) |
5 November 2019 | Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
31 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 October 2018 | Change of details for Mr Ross Matthew Aderson as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Cessation of Patricia Ellen Anderson as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Notification of Ross Matthew Aderson as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patricia Ellen Anderson as a director on 1 October 2018 (1 page) |
9 October 2017 | Notification of Patricia Ellen Anderson as a person with significant control on 4 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Philip David Lawless as a director on 4 September 2017 (1 page) |
9 October 2017 | Cessation of Phillip David Lawless as a person with significant control on 4 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 4 September 2017 (1 page) |
18 September 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
6 September 2017 | Appointment of Mrs Patricia Ellen Anderson as a director on 4 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ross Matthew Anderson as a director on 4 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 29 February 2016 (10 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 November 2015 | Full accounts made up to 28 February 2015 (10 pages) |
15 November 2015 | Full accounts made up to 28 February 2015 (10 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 November 2014 | Full accounts made up to 28 February 2014 (10 pages) |
7 November 2014 | Full accounts made up to 28 February 2014 (10 pages) |
20 February 2014 | Director's details changed for Philip Lawless on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Philip Lawless on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 August 2013 | Accounts made up to 28 February 2013 (12 pages) |
16 August 2013 | Accounts made up to 28 February 2013 (12 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts made up to 29 February 2012 (10 pages) |
21 November 2012 | Accounts made up to 29 February 2012 (10 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts made up to 28 February 2011 (10 pages) |
18 July 2011 | Accounts made up to 28 February 2011 (10 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of John Copeland as a director (2 pages) |
16 March 2011 | Termination of appointment of John Copeland as a director (2 pages) |
19 July 2010 | Accounts made up to 28 February 2010 (10 pages) |
19 July 2010 | Accounts made up to 28 February 2010 (10 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages) |
8 March 2010 | Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages) |
8 March 2010 | Termination of appointment of John Copeland as a secretary (2 pages) |
8 March 2010 | Termination of appointment of John Copeland as a secretary (2 pages) |
29 October 2009 | Accounts made up to 28 February 2009 (10 pages) |
29 October 2009 | Accounts made up to 28 February 2009 (10 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 November 2008 | Accounts made up to 29 February 2008 (12 pages) |
18 November 2008 | Accounts made up to 29 February 2008 (12 pages) |
7 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 October 2007 | Accounts made up to 28 February 2007 (10 pages) |
29 October 2007 | Accounts made up to 28 February 2007 (10 pages) |
4 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 November 2006 | Group of companies' accounts made up to 28 February 2006 (16 pages) |
17 November 2006 | Group of companies' accounts made up to 28 February 2006 (16 pages) |
16 August 2006 | Return made up to 25/02/06; full list of members (2 pages) |
16 August 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 January 2006 | Group of companies' accounts made up to 28 February 2005 (16 pages) |
20 January 2006 | Group of companies' accounts made up to 28 February 2005 (16 pages) |
20 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
3 December 2004 | Accounts made up to 29 February 2004 (9 pages) |
3 December 2004 | Accounts made up to 29 February 2004 (9 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
6 October 2003 | Accounts made up to 28 February 2003 (9 pages) |
6 October 2003 | Accounts made up to 28 February 2003 (9 pages) |
26 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 November 2002 | Accounts made up to 28 February 2002 (9 pages) |
7 November 2002 | Accounts made up to 28 February 2002 (9 pages) |
2 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
19 October 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
6 April 2001 | Return made up to 25/02/01; full list of members
|
6 April 2001 | Return made up to 25/02/01; full list of members
|
22 December 2000 | Accounts made up to 29 February 2000 (9 pages) |
22 December 2000 | Accounts made up to 29 February 2000 (9 pages) |
13 June 2000 | Return made up to 25/02/00; full list of members (6 pages) |
13 June 2000 | Return made up to 25/02/00; full list of members (6 pages) |
22 September 1999 | Accounts made up to 28 February 1999 (9 pages) |
22 September 1999 | Accounts made up to 28 February 1999 (9 pages) |
3 June 1999 | Return made up to 25/02/99; no change of members (4 pages) |
3 June 1999 | Return made up to 25/02/99; no change of members (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
11 December 1998 | Accounts made up to 28 February 1998 (9 pages) |
11 December 1998 | Accounts made up to 28 February 1998 (9 pages) |
6 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
20 November 1997 | Accounts made up to 28 February 1997 (9 pages) |
20 November 1997 | Accounts made up to 28 February 1997 (9 pages) |
13 August 1997 | Return made up to 25/02/97; no change of members (4 pages) |
13 August 1997 | Return made up to 25/02/97; no change of members (4 pages) |
6 December 1996 | Accounts made up to 29 February 1996 (9 pages) |
6 December 1996 | Accounts made up to 29 February 1996 (9 pages) |
30 April 1996 | Return made up to 25/02/96; no change of members (4 pages) |
30 April 1996 | Return made up to 25/02/96; no change of members (4 pages) |
7 December 1995 | Accounts made up to 28 February 1995 (9 pages) |
7 December 1995 | Accounts made up to 28 February 1995 (9 pages) |
27 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |
27 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |
25 February 1994 | Incorporation (21 pages) |