35a Cornwall Road
London
SE1 8TJ
Secretary Name | Patricia McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 33 St Lukes Road London W11 1DD |
Secretary Name | Patrick McDonnell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 491 Bursledon Road Southampton Hampshire SO19 8NJ |
Secretary Name | Patrick McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 491 Bursledon Road Southampton Hampshire SO19 8NJ |
Secretary Name | Martin Lloyd White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 118 Thurlow Park Road West Dulwich London SE21 8HP |
Secretary Name | Susan Elizabeth Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 50 Alloa Road Surrey Quays Surrey SE8 5AJ |
Secretary Name | Milko Walther Constant Ostendorf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 15 Harley Street London W1 |
Secretary Name | Lorraine Goodhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2006) |
Role | Administrator |
Correspondence Address | The Violin Factory 35a Cornwall Road London SE1 8TJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 2004) |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Secretary Name | Molloy Pitfield Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 November 2004) |
Correspondence Address | Tapestry Court Mortlake High Street London SW14 8HJ |
Secretary Name | Rodliffe Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 December 2010) |
Correspondence Address | Nena House, Ground B, 77-79 Great Eastern Street London EC2A 3HU |
Website | mcdonnellassociates.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Louise Mcdonnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,816 |
Cash | £10,012 |
Current Liabilities | £249,989 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
22 December 2010 | Delivered on: 16 May 2011 Persons entitled: Milko Ostendorf Pension Fund Classification: Legal charge Secured details: £585,000.00 due or to become due from the company to the chargee. Particulars: 13C wallace road islington london t/no NGL870984. Outstanding |
---|---|
22 December 2010 | Delivered on: 16 May 2011 Persons entitled: Milko Ostendorf Pension Fund Classification: Legal charge Secured details: £530,000.00 due or to become due from the company to the chargee. Particulars: The manse 23 anchorage road west midlands sutton coldfield t/no WM56140. Outstanding |
22 December 2010 | Delivered on: 7 January 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manse, 23 anchorage road, sutton coldfield t/no WM56140 by way of fixed charge all fixtures, plant and machinery, goodwill, see image for full details. Outstanding |
4 August 2006 | Delivered on: 10 August 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13D wallace road london the proceeds of sale and all monies received under any policy of insurance in respect of the mortgage property as continuing security. Outstanding |
4 August 2006 | Delivered on: 10 August 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13C wallace road london the proceeds of sale and all monies received under any policy of insurance in respect of the mortgage property as continuing security. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land known as 23 anchorage road, sutton coldfield, B74 2PJ registered at the land registry under title number WM56140. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land known as 23 anchorage road, sutton coldfield, B74 2PJ registered at the land registry under title number WM56140. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
8 September 2004 | Delivered on: 10 September 2004 Persons entitled: National Westminster 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. Outstanding |
8 September 2004 | Delivered on: 23 September 2004 Satisfied on: 5 November 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 37 whittlesey street, london, the proceeds of sale thereof, the goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 2004 | Delivered on: 16 September 2004 Satisfied on: 11 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manse 23 anchorage road sutton coldfiled t/n WM56140. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 November 2017 | Change of details for Mrs Louise Mcdonnell as a person with significant control on 16 November 2017 (2 pages) |
---|---|
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
19 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (3 pages) |
31 August 2016 | Resolutions
|
3 August 2016 | Registration of charge 031269400014, created on 29 July 2016 (17 pages) |
2 August 2016 | Satisfaction of charge 8 in full (4 pages) |
2 August 2016 | Registration of charge 031269400010, created on 29 July 2016 (22 pages) |
2 August 2016 | Registration of charge 031269400012, created on 29 July 2016 (28 pages) |
2 August 2016 | Registration of charge 031269400011, created on 29 July 2016 (29 pages) |
2 August 2016 | Registration of charge 031269400013, created on 29 July 2016 (18 pages) |
2 August 2016 | Satisfaction of charge 6 in full (4 pages) |
30 July 2016 | Satisfaction of charge 9 in full (4 pages) |
30 July 2016 | Satisfaction of charge 1 in full (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 June 2016 | Satisfaction of charge 4 in full (4 pages) |
10 June 2016 | Satisfaction of charge 5 in full (4 pages) |
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from C/O Rodliffe Accounting Limited Nena House, Ground B, 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages) |
16 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 9 (6 pages) |
31 March 2011 | Termination of appointment of Rodliffe Accounting Limited as a secretary (1 page) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Appointment of Rodliffe Accounting Limited as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Patrick Mcdonnell as a secretary (1 page) |
19 February 2010 | Registered office address changed from Unit G11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH on 19 February 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 November 2009 | Director's details changed for Louise Mcdonnell on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Louise Mcdonnell on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 January 2007 | Return made up to 16/11/06; full list of members
|
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 February 2006 | Return made up to 16/11/05; full list of members (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 19 fitzroy square london W1T 6EQ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 30-38 dock street leeds LS10 1JF (1 page) |
30 November 2004 | Return made up to 16/11/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: tapestry court mortlake high street london SW14 8HJ (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 30/07/04 (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Ad 30/07/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
5 April 2004 | Return made up to 16/11/03; full list of members
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 104 new bond street london W1S 1SU (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 16/11/01; full list of members
|
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 15 harley street mayfair london W1N 1DA (1 page) |
23 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
23 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 16/11/00; full list of members
|
28 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 March 2000 | Return made up to 16/11/99; full list of members (9 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
17 April 1998 | Company name changed l interiors LIMITED\certificate issued on 20/04/98 (2 pages) |
1 February 1998 | Return made up to 16/11/97; no change of members (4 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
11 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 July 1997 | Return made up to 16/11/96; full list of members
|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: c/o douglas & co 14 bolton street london W1Y 7PA (1 page) |
27 December 1995 | Company name changed funky jack LIMITED\certificate issued on 28/12/95 (4 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Accounting reference date notified as 30/04 (1 page) |
20 December 1995 | Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1995 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 December 1995 | Director resigned (2 pages) |
16 November 1995 | Incorporation (26 pages) |