Blackheath
London
SE3 7SD
Secretary Name | Anneliese Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retailer |
Correspondence Address | 5e Glenluce Road Blackheath London SE3 7SD |
Secretary Name | Leroy Thomas Frederick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 July 2000) |
Role | Accountant |
Correspondence Address | 35a Patshull Road London NW5 2JX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | maroonproductions.com |
---|
Registered Address | Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paul Augustus Cooper Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,393 |
Cash | £63,389 |
Current Liabilities | £71,053 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 November 2016 | Registered office address changed from The Brix Brixton Hill London SW2 1JF to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 17 November 2016 (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Paul Augustus Cooper Blake on 13 May 2014 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 May 2010 (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Return made up to 01/05/09; full list of members (10 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 October 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
17 June 2008 | Return made up to 01/05/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 October 2007 | Return made up to 01/05/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
3 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
16 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 August 2004 | Return made up to 01/05/04; full list of members (6 pages) |
17 April 2004 | Return made up to 01/05/03; full list of members (6 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Return made up to 01/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | Return made up to 01/05/01; full list of members
|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 114 hatton square 16 baldwins gardens london EC1W 7RJ (1 page) |
3 August 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 01/05/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 October 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 September 1998 | Return made up to 01/05/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
15 August 1997 | Return made up to 01/05/97; no change of members
|
8 November 1996 | Return made up to 01/05/96; full list of members (6 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Company name changed hantow LIMITED\certificate issued on 30/05/95 (4 pages) |
1 May 1995 | Incorporation (28 pages) |