London
E8 4RE
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Secretary Name | Sylvia Paley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookview Drive Oceanport New Jersey United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 18 February 2021) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Website | maureenpaley.com |
---|---|
Email address | [email protected] |
Telephone | 020 77294112 |
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Maureen Paley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,455,054 |
Cash | £1,790,118 |
Current Liabilities | £894,973 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
3 June 1998 | Delivered on: 9 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account number 10049296. see the mortgage charge document for full details. Outstanding |
---|
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
---|---|
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Registered office address changed from 61 Chandos Place London WC2N 4HG on 29 January 2010 (2 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 April 2007 | Return made up to 21/04/07; full list of members (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2006 | Return made up to 21/04/06; full list of members (5 pages) |
24 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
17 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 January 2005 | Company name changed interim art london LIMITED\certificate issued on 25/01/05 (2 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Return made up to 21/04/04; full list of members (5 pages) |
13 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
28 April 2003 | Return made up to 21/04/03; full list of members (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 May 2002 | Return made up to 21/04/02; full list of members (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
23 March 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 July 2000 | Full accounts made up to 30 April 1999 (10 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
26 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
16 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 June 1998 | Return made up to 21/04/98; full list of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
4 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
30 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 18 queen anne street london W1N 9LB (1 page) |
18 May 1995 | Return made up to 21/04/95; full list of members (16 pages) |
21 April 1994 | Incorporation (18 pages) |