Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Thomas Hartley Grifferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 3024 Tours Road Mississuaga Ontario Canada |
Director Name | David Mark Thorpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Secretary Name | Phillip John Oldcorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 11 Elder Close Loudwater High Wycombe Buckinghamshire HP11 1HL |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr Declan Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1998) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1997) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Midmark 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
25 February 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 31 December 2020 (1 page) |
---|---|
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
25 April 2017 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
29 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
13 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
13 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (4 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 19/04/99; full list of members (20 pages) |
20 April 1999 | Return made up to 19/04/99; full list of members (20 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (20 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (20 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane hertfordshire broxbourne EN10 7AF (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane hertfordshire broxbourne EN10 7AF (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (7 pages) |
11 July 1997 | New director appointed (7 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New director appointed (6 pages) |
20 June 1997 | New director appointed (6 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
25 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
25 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 788-790 finchley road london NW11 7JR (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 788-790 finchley road london NW11 7JR (1 page) |
23 May 1995 | Incorporation (30 pages) |
23 May 1995 | Incorporation (30 pages) |