London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Andrew Howard Stone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 March 1995) |
Role | Solicitor |
Correspondence Address | Flats C & D 3 Curzon Place London W1 |
Secretary Name | Anne Louise Kay Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 16 St Georges Drive London SW1V 4BL |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mount Hampstead London NW3 6SZ |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | liverpooldailypost.co.uk |
---|---|
Telephone | 0151 4722507 |
Telephone region | Liverpool |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2021 | Confirmation statement made on 1 January 2021 with updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Group of companies' accounts made up to 1 January 2012 (4 pages) |
24 September 2012 | Group of companies' accounts made up to 1 January 2012 (4 pages) |
24 September 2012 | Group of companies' accounts made up to 1 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
14 July 2008 | Memorandum and Articles of Association (10 pages) |
14 July 2008 | Memorandum and Articles of Association (10 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
5 December 2003 | Company name changed smartco LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed smartco LIMITED\certificate issued on 05/12/03 (2 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
14 January 2000 | Return made up to 01/01/00; no change of members (6 pages) |
14 January 2000 | Return made up to 01/01/00; no change of members (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
13 March 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
13 March 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
13 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
13 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
15 July 1998 | New director appointed (3 pages) |
15 July 1998 | New director appointed (3 pages) |
3 July 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
3 July 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 01/01/98; no change of members (5 pages) |
11 January 1998 | Return made up to 01/01/98; no change of members (5 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 January 1997 | Return made up to 01/01/97; no change of members (5 pages) |
14 January 1997 | Return made up to 01/01/97; no change of members (5 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
22 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
22 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
7 April 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | Accounting reference date notified as 31/12 (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: windsor house 50 victoria street london SW1H 0NW (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: windsor house 50 victoria street london SW1H 0NW (1 page) |