New Malden
KT3 3UX
Secretary Name | Mrs Dubravka Bakija-Marlais |
---|---|
Status | Current |
Appointed | 31 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Buxton Drive New Malden KT3 3UX |
Director Name | Ian Charles King |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sherwood Court Chatfield Road London SW11 3UY |
Secretary Name | Nathalie Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 28 Sherwood Court Riverside Plaza Chatfield Road London SW11 3UY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | iancking.co.uk |
---|
Registered Address | 45 Buxton Drive New Malden KT3 3UX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
2.6k at £1 | Miso Marlais 51.00% Ordinary |
---|---|
2.5k at £1 | Dubravka Marlais 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,693 |
Cash | £413,107 |
Current Liabilities | £146,396 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
29 June 1998 | Delivered on: 7 July 1998 Persons entitled: Midland Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
---|
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
15 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
15 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 5 st Georges Court 131 Putney Bridge Road London SW15 2PA to 45 Buxton Drive New Malden KT3 3UX on 26 May 2020 (1 page) |
16 August 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 June 2019 | Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page) |
23 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
22 July 2017 | Notification of Miso Marlais as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Notification of Dubravka Marlais as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
22 July 2017 | Notification of Miso Marlais as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Notification of Dubravka Marlais as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 1 October 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 1 October 2016 (4 pages) |
19 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
28 June 2016 | Total exemption small company accounts made up to 1 October 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 1 October 2015 (4 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 1 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 1 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 1 October 2014 (4 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mrs Dubravka Bajika - Marlais on 31 December 2009 (1 page) |
8 July 2010 | Director's details changed for Miso Marlais on 31 December 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Dubravka Bajika - Marlais on 31 December 2009 (1 page) |
8 July 2010 | Director's details changed for Miso Marlais on 31 December 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 January 2010 | Appointment of Mrs Dubravka Bajika - Marlais as a secretary (1 page) |
15 January 2010 | Appointment of Mrs Dubravka Bajika - Marlais as a secretary (1 page) |
14 January 2010 | Termination of appointment of Nathalie King as a secretary (1 page) |
14 January 2010 | Termination of appointment of Ian King as a director (1 page) |
14 January 2010 | Termination of appointment of Ian King as a director (1 page) |
14 January 2010 | Termination of appointment of Nathalie King as a secretary (1 page) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
28 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 June 2002 | Return made up to 04/07/02; full list of members (7 pages) |
29 June 2002 | Return made up to 04/07/02; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page) |
15 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
15 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
4 August 1998 | Return made up to 16/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 16/07/98; no change of members (6 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Nc inc already adjusted 24/07/98 (1 page) |
30 July 1998 | Nc inc already adjusted 24/07/98 (1 page) |
30 July 1998 | Ad 24/07/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Ad 24/07/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members
|
30 July 1997 | Return made up to 28/07/97; no change of members
|
2 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 22 melton street london NW1 2BW (1 page) |
18 March 1996 | Accounting reference date notified as 01/10 (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 22 melton street london NW1 2BW (1 page) |
18 March 1996 | Accounting reference date notified as 01/10 (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 July 1995 | Incorporation (34 pages) |
28 July 1995 | Incorporation (34 pages) |