Company NameMonckton Services Limited
Company StatusActive
Company Number03035904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1995(29 years, 1 month ago)
Previous NameMotionworld Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Curt Harold Moser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Katherine Valentina Sloane
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(16 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Azeem Siraj Suterwalla
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Timothy Justin Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(20 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMrs Julianne Kerr Morrison
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Secretary NameMrs Caroline Adanma Uchechi Gowan
StatusCurrent
Appointed21 July 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Stefan Alexander Kuppen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed02 April 2020(25 years after company formation)
Appointment Duration4 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Joshua Peter Frederick Holmes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Antonia Fitzpatrick
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Daisy Alice Sheila Mackersie
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Richard Nicholas Fowler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year after company formation)
Appointment Duration9 years (resigned 10 April 2005)
RoleBarrister
Correspondence Address20 Ennismore Gardens Mews
London
SW7 1HY
Director NameKenneth Blades Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 08 September 2005)
RoleBarrister
Correspondence Address53 Abbotsbury Road
London
W14 8EL
Secretary NameSusan Margaret Ayliffe
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address11 Highbury Hill
London
N5 1SU
Director NameJohn Swift
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2007)
RoleBarrister
Correspondence AddressCulver
Woodhouse Lane, Uplyme
Lyme Regis
Dorset
DT7 3SX
Secretary NameAlexandrina Jean Le Clezio
NationalityBritish
StatusResigned
Appointed07 October 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2001)
RoleSolicitor
Correspondence Address10 Treryn Heights
Frith Hill Road
Godalming
Surrey
GU7 2EQ
Secretary NameAnn Joelle Bertha Langford-Hebbelinck
NationalityBelgian
StatusResigned
Appointed13 September 2001(6 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 July 2017)
RoleDirector Of Administration
Correspondence Address15 Bishops Avenue
Bromley
Kent
BR1 3ET
Director NameKarol Paul Edward Lasok
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(9 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 14 March 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address57 Ellington Street
London
N7 8PN
Director NameMr Christopher Stephen Vajda
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Millfield Lane
London
N6 6JD
Director NameSir Peter Marcel Roth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Fawley Road
London
NW6 1SH
Director NameJames Piers Gardner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 September 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
43 King Street
London
WC2E 8JY
Director NameMichael Frederick Thomas Bowsher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address41 Castelnau
London
SW13 9RS
Director NameMr Alexander Andrew Macnab
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 Elms Avenue
London
N10 2JP
Director NameMr Gerald Carlo Facenna
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 2
9-10 Jerusalem Passage
London
EC1V 4JP
Director NameMr Owain Roland Draper
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Timothy Justin Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Katherine Emma Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 June 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Anneliese Rose Blackwood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMonckton Chambers 1 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Ligia-Maria Osepciu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian,Australian
StatusResigned
Appointed16 July 2013(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 16 January 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Michael David Armitage
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Jonathan Turner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2015(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Anneli Claire Howard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Gerald Carlo Facenna
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr Stefan Alexander Kuppen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMr William James Hooper
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
Director NameMs Ciar Fionnuala McAndrew
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR

Contact

Websitemonckton.com
Telephone020 74057211
Telephone regionLondon

Location

Registered Address1-2 Raymond Buildings
Gray's Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£579,248
Cash£15,561
Current Liabilities£336,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

9 September 2004Delivered on: 11 September 2004
Persons entitled: Coutts & Company

Classification: Mortgage 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

Filing History

8 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
23 May 2023Appointment of Ms Kristina Lukacova as a director on 4 April 2023 (2 pages)
22 May 2023Termination of appointment of Julianne Kerr Morrison as a director on 4 April 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
10 November 2022Appointment of Ms Daisy Alice Sheila Mackersie as a director on 7 November 2022 (2 pages)
24 October 2022Termination of appointment of William James Hooper as a director on 24 October 2022 (1 page)
8 June 2022Appointment of Ms Antonia Fitzpatrick as a director on 8 June 2022 (2 pages)
8 June 2022Termination of appointment of Ciar Fionnuala Mcandrew as a director on 8 June 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 December 2020Termination of appointment of Gerald Carlo Facenna as a director on 10 December 2020 (1 page)
19 June 2020Appointment of Mr Joshua Peter Frederick Holmes as a director on 19 June 2020 (2 pages)
12 June 2020Termination of appointment of Jonathan Turner as a director on 12 June 2020 (1 page)
7 April 2020Appointment of Mr Gerald Carlo Facenna as a director on 2 April 2020 (2 pages)
6 April 2020Appointment of Mr Stefan Alexander Kuppen as a director on 2 April 2020 (2 pages)
31 March 2020Appointment of Mr William James Hooper as a director on 27 March 2020 (2 pages)
31 March 2020Appointment of Ms Ciar Fionnuala Mcandrew as a director on 27 March 2020 (2 pages)
31 March 2020Termination of appointment of Robert Brychan James Williams as a director on 27 March 2020 (1 page)
31 March 2020Termination of appointment of Gerald Carlo Facenna as a director on 27 March 2020 (1 page)
31 March 2020Termination of appointment of Stefan Alexander Kuppen as a director on 27 March 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
21 November 2019Satisfaction of charge 1 in full (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
23 August 2017Appointment of Mrs Caroline Adanma Uchechi Gowan as a secretary on 21 July 2017 (2 pages)
23 August 2017Appointment of Mrs Caroline Adanma Uchechi Gowan as a secretary on 21 July 2017 (2 pages)
23 August 2017Termination of appointment of Ann Joelle Bertha Langford-Hebbelinck as a secretary on 21 July 2017 (1 page)
23 August 2017Termination of appointment of Ann Joelle Bertha Langford-Hebbelinck as a secretary on 21 July 2017 (1 page)
14 June 2017Termination of appointment of Michael David Armitage as a director on 4 May 2017 (1 page)
14 June 2017Termination of appointment of Michael David Armitage as a director on 4 May 2017 (1 page)
14 June 2017Appointment of Mr Stefan Alexander Kuppen as a director on 4 May 2017 (2 pages)
14 June 2017Appointment of Mr Stefan Alexander Kuppen as a director on 4 May 2017 (2 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
14 March 2017Appointment of Mrs Julianne Kerr Morrison as a director on 10 October 2016 (2 pages)
14 March 2017Appointment of Mrs Julianne Kerr Morrison as a director on 10 October 2016 (2 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
21 December 2016Termination of appointment of James Piers Gardner as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of James Piers Gardner as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page)
21 December 2016Appointment of Mr Robert Brychan James Williams as a director on 13 September 2016 (2 pages)
21 December 2016Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page)
21 December 2016Appointment of Mr Robert Brychan James Williams as a director on 13 September 2016 (2 pages)
21 December 2016Appointment of Mr Gerald Carlo Facenna as a director on 13 September 2016 (2 pages)
21 December 2016Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page)
21 December 2016Termination of appointment of Anneliese Rose Blackwood as a director on 13 September 2016 (1 page)
21 December 2016Appointment of Mr Gerald Carlo Facenna as a director on 13 September 2016 (2 pages)
21 December 2016Termination of appointment of Anneli Claire Howard as a director on 13 September 2016 (1 page)
13 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 May 2016Appointment of Mr Timothy Justin Ward as a director on 14 March 2016 (2 pages)
27 May 2016Appointment of Mr Timothy Justin Ward as a director on 14 March 2016 (2 pages)
26 May 2016Termination of appointment of Karol Paul Edward Lasok as a director on 14 March 2016 (1 page)
26 May 2016Termination of appointment of Karol Paul Edward Lasok as a director on 14 March 2016 (1 page)
14 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
14 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 November 2015Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages)
26 November 2015Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages)
26 November 2015Appointment of Mr Azeem Siraj Suterwalla as a director on 8 October 2015 (2 pages)
7 September 2015Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages)
7 September 2015Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages)
7 September 2015Appointment of Ms Anneli Claire Howard as a director on 4 June 2015 (2 pages)
2 April 2015Appointment of Mr Jonathan Turner as a director on 22 January 2015 (2 pages)
2 April 2015Appointment of Mr Jonathan Turner as a director on 22 January 2015 (2 pages)
2 April 2015Termination of appointment of Timothy Justin Ward as a director on 22 January 2015 (1 page)
2 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
2 April 2015Termination of appointment of Timothy Justin Ward as a director on 22 January 2015 (1 page)
2 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
29 January 2014Termination of appointment of Ligia-Maria Osepciu as a director (1 page)
29 January 2014Appointment of Mr Michael David Armitage as a director (2 pages)
29 January 2014Termination of appointment of Ligia-Maria Osepciu as a director (1 page)
29 January 2014Appointment of Mr Michael David Armitage as a director (2 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 November 2013Appointment of Ms Ligia-Maria Osepciu as a director (2 pages)
19 November 2013Appointment of Ms Ligia-Maria Osepciu as a director (2 pages)
18 November 2013Termination of appointment of Katherine Smith as a director (1 page)
18 November 2013Termination of appointment of Owain Draper as a director (1 page)
18 November 2013Termination of appointment of Katherine Smith as a director (1 page)
18 November 2013Termination of appointment of Owain Draper as a director (1 page)
27 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (8 pages)
26 March 2013Appointment of Ms Anneliese Rose Blackwood as a director (2 pages)
26 March 2013Appointment of Ms Katherine Emma Smith as a director (2 pages)
26 March 2013Appointment of Ms Katherine Emma Smith as a director (2 pages)
26 March 2013Appointment of Ms Anneliese Rose Blackwood as a director (2 pages)
4 March 2013Termination of appointment of Alexander Macnab as a director (1 page)
4 March 2013Termination of appointment of Alexander Macnab as a director (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
28 February 2012Appointment of Ms Katherine Valentina Sloane as a director (2 pages)
28 February 2012Appointment of Ms Katherine Valentina Sloane as a director (2 pages)
28 February 2012Termination of appointment of Michael Bowsher as a director (1 page)
28 February 2012Termination of appointment of Michael Bowsher as a director (1 page)
28 February 2012Appointment of Mr Timothy Justin Ward as a director (2 pages)
28 February 2012Termination of appointment of Gerald Facenna as a director (1 page)
28 February 2012Termination of appointment of Gerald Facenna as a director (1 page)
28 February 2012Appointment of Mr Timothy Justin Ward as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
5 October 2011Termination of appointment of Ewan West as a director (1 page)
5 October 2011Termination of appointment of Ewan West as a director (1 page)
15 September 2011Appointment of Mr Owain Roland Draper as a director (2 pages)
15 September 2011Appointment of Mr Owain Roland Draper as a director (2 pages)
16 March 2011Annual return made up to 8 March 2011 no member list (9 pages)
16 March 2011Annual return made up to 8 March 2011 no member list (9 pages)
16 March 2011Annual return made up to 8 March 2011 no member list (9 pages)
15 March 2011Director's details changed for Ewan Donald West on 12 December 2010 (2 pages)
15 March 2011Director's details changed for Ewan Donald West on 12 December 2010 (2 pages)
14 March 2011Director's details changed for Gerald Carlo Facenna on 30 September 2010 (2 pages)
14 March 2011Appointment of Mr Philip Curt Harold Moser as a director (2 pages)
14 March 2011Director's details changed for Gerald Carlo Facenna on 30 September 2010 (2 pages)
14 March 2011Appointment of Mr Philip Curt Harold Moser as a director (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
29 March 2010Director's details changed for Alexander Andrew Macnab on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Karol Paul Edward Lasok on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Carlo Facenna on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alexander Andrew Macnab on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
29 March 2010Director's details changed for James Piers Gardner on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Karol Paul Edward Lasok on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Frederick Thomas Bowsher on 29 March 2010 (2 pages)
29 March 2010Director's details changed for James Piers Gardner on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Michael Frederick Thomas Bowsher on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Carlo Facenna on 29 March 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (11 pages)
5 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 March 2009Annual return made up to 08/03/09 (4 pages)
25 March 2009Annual return made up to 08/03/09 (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 1-2 raymond buildings gray's inn london WC1R 5NR (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1-2 raymond buildings gray's inn london WC1R 5NR (1 page)
11 November 2008Full accounts made up to 31 March 2008 (11 pages)
11 November 2008Full accounts made up to 31 March 2008 (11 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
30 April 2008Annual return made up to 08/03/08 (4 pages)
30 April 2008Annual return made up to 08/03/08 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 March 2007Annual return made up to 08/03/07 (2 pages)
14 March 2007Annual return made up to 08/03/07 (2 pages)
10 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 January 2007Full accounts made up to 31 March 2006 (12 pages)
13 March 2006Annual return made up to 08/03/06 (2 pages)
13 March 2006Annual return made up to 08/03/06 (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
17 November 2005Full accounts made up to 31 March 2005 (8 pages)
17 November 2005Full accounts made up to 31 March 2005 (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
1 April 2005Annual return made up to 08/03/05 (2 pages)
1 April 2005Annual return made up to 08/03/05 (2 pages)
30 November 2004Full accounts made up to 31 March 2004 (9 pages)
30 November 2004Full accounts made up to 31 March 2004 (9 pages)
8 November 2004Registered office changed on 08/11/04 from: 4 raymond buildings grays inn london WC1R 5BP (1 page)
8 November 2004Registered office changed on 08/11/04 from: 4 raymond buildings grays inn london WC1R 5BP (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
13 March 2004Annual return made up to 08/03/04 (4 pages)
13 March 2004Annual return made up to 08/03/04 (4 pages)
19 December 2003Full accounts made up to 31 March 2003 (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (8 pages)
18 March 2003Annual return made up to 21/03/03 (4 pages)
18 March 2003Annual return made up to 21/03/03 (4 pages)
22 November 2002Full accounts made up to 31 March 2002 (7 pages)
22 November 2002Full accounts made up to 31 March 2002 (7 pages)
19 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2002Full accounts made up to 31 March 2001 (8 pages)
9 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
14 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 April 2000Annual return made up to 21/03/00 (4 pages)
20 April 2000Annual return made up to 21/03/00 (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
25 March 1999Annual return made up to 21/03/99 (4 pages)
25 March 1999Annual return made up to 21/03/99 (4 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 April 1998Annual return made up to 21/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/98
(4 pages)
24 April 1998Annual return made up to 21/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/98
(4 pages)
3 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/97
(1 page)
3 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/97
(1 page)
3 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/98
(1 page)
3 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/98
(1 page)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Annual return made up to 21/03/97 (4 pages)
25 March 1997Annual return made up to 21/03/97 (4 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Full accounts made up to 31 March 1996 (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (3 pages)
30 April 1996Annual return made up to 21/03/96 (4 pages)
30 April 1996Annual return made up to 21/03/96 (4 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1996Memorandum and Articles of Association (11 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996Memorandum and Articles of Association (11 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1996New director appointed (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996New director appointed (1 page)
16 April 1996Company name changed motionworld LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed motionworld LIMITED\certificate issued on 17/04/96 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 174-180 old street london EC1V 9BP (1 page)
14 April 1996Registered office changed on 14/04/96 from: 174-180 old street london EC1V 9BP (1 page)
21 March 1995Incorporation (36 pages)
21 March 1995Incorporation (36 pages)