Moreton In Marsh
Gloucestershire
GL56 9AG
Wales
Secretary Name | Ailsa Margaret Vigrass |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(2 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | The Croft Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AG Wales |
Director Name | Mr Salvatore Stangarone |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | President Of Michaels, Ross & Cole Ltd |
Country of Residence | United States |
Correspondence Address | Michaels Ross & Cole Ltd Suite 310 2001 Midwest Road Oak Brook Illinois 60523 |
Director Name | Laurence Brendan Slattery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11-13 Macklin Street London WC2B 5NH |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-13 Macklin Street London WC2B 5NH |
Director Name | Michael Donovan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 January 1997) |
Role | Corporate V P |
Correspondence Address | 1628 Carnegie Court Naperville 60565-2992 Illinois Usa Foreign |
Director Name | Joseph Stangarone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 April 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | 142 Saddlebrook Drive Oak Brook Illinois 60521 United States |
Website | mrcuk.com |
---|
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Michaels Ross & Cole LTD 66.67% Ordinary |
---|---|
1000 at £1 | Mr Andrew Vigrass 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,634 |
Cash | £145,048 |
Current Liabilities | £88,342 |
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 | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
6 January 1998 | Delivered on: 10 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
---|---|
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Appointment of Mr Salvatore Stangarone as a director on 21 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Joseph Stangarone as a director on 21 April 2016 (1 page) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Mr Andrew Vigrass on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Joseph Stangarone on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Andrew Vigrass on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Joseph Stangarone on 2 December 2009 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 02/12/04; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
11 June 1997 | Director resigned (1 page) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 11-13 macklin street london WC2B 5NH (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 02/12/95; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |