Monaco
Mc98000
Director Name | Ms Candice Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2013(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 December 2019) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Secretary Name | Ms Candice Martin |
---|---|
Status | Closed |
Appointed | 13 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Alan Harold Martin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Mrs Ilana Martin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Secretary Name | Mrs Ilana Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Ms Candice Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brampton Court Brampton Grove London NW4 4AJ |
Secretary Name | Company Law Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 January 2014) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Website | companylaw.co.uk |
---|
Registered Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
269 at £0.01 | Ilana Martin 33.63% Ordinary A |
---|---|
31 at £0.01 | David Solomon 3.88% Ordinary A |
1 at £1 | Candice Martin 12.50% C |
1 at £1 | David Solomon 12.50% D |
1 at £1 | Mr Alan Harold Martin 12.50% Ordinary E |
100 at £0.01 | Mr Alan Harold Martin 12.50% Ordinary A |
1 at £1 | Samantha Sylvia Glick 12.50% B |
Year | 2014 |
---|---|
Net Worth | £65,970 |
Cash | £60,404 |
Current Liabilities | £30,392 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 July 2014 | Secretary's details changed for Ms Candice Martin on 2 February 2014 (1 page) |
4 July 2014 | Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages) |
4 July 2014 | Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Ms Candice Martin on 2 February 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 January 2014 | Appointment of Ms Candice Martin as a secretary (2 pages) |
14 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Company Law Consultants Ltd as a secretary (1 page) |
19 April 2013 | Appointment of Company Law Consultants Ltd as a secretary (2 pages) |
13 April 2013 | Termination of appointment of Ilana Martin as a director (1 page) |
12 April 2013 | Termination of appointment of Ilana Martin as a secretary (1 page) |
12 April 2013 | Termination of appointment of Alan Martin as a director (1 page) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Appointment of Ms Candice Martin as a director (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 November 2009 | Director's details changed for Alan Harold Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Ilana Martin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Alan Harold Martin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Ilana Martin on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr David Solomon on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr David Solomon on 1 October 2009 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (6 pages) |
29 December 2008 | Appointment terminated director candice martin (1 page) |
22 December 2008 | Appointment terminated director candice martin (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
10 March 2007 | S-div 26/02/07 (2 pages) |
5 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | New director appointed (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (4 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (4 pages) |
23 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (11 pages) |
18 February 2003 | Location of register of members (1 page) |
18 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: seven gables letchmore road radlett hertfordshire WD7 8HT (1 page) |
11 June 2002 | Company name changed company law LIMITED\certificate issued on 11/06/02 (2 pages) |
12 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
4 October 2001 | Nc inc already adjusted 20/09/01 (2 pages) |
4 October 2001 | Resolutions
|
24 September 2001 | Notice of assignment of name or new name to shares (1 page) |
24 September 2001 | Ad 20/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
12 February 2001 | Notice of assignment of name or new name to shares (1 page) |
12 February 2001 | Notice of assignment of name or new name to shares (1 page) |
12 February 2001 | Nc inc already adjusted 05/02/01 (2 pages) |
12 February 2001 | Notice of assignment of name or new name to shares (1 page) |
12 February 2001 | Ad 06/02/01--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
12 February 2001 | Notice of assignment of name or new name to shares (1 page) |
12 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: 211 streatfield road queensbury harrow middlesex HA3 9DA (1 page) |
19 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
26 March 1999 | Ad 09/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
9 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
10 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
6 March 1997 | Return made up to 03/02/97; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
23 February 1996 | Memorandum and Articles of Association (7 pages) |
21 February 1996 | Company name changed herts legal & financial services LIMITED\certificate issued on 22/02/96 (2 pages) |
6 February 1996 | Return made up to 03/02/96; full list of members
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
26 April 1995 | Accounting reference date notified as 31/07 (1 page) |
3 February 1995 | Incorporation (14 pages) |