London
Fitzrovia
W1T 6EB
Director Name | Maribou Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2024(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 179-181 North End Road 2 Martin House London W14 9NL |
Secretary Name | Maribou Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2024(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 2 Martin House North End Road London W14 9NL |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 April 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1997(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Rebecca Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2004) |
Role | Administrator |
Correspondence Address | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 14 Dimitriou Karaoli Ormidhia Larnaca 7530 Cyprus |
Director Name | Mr John Robert Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2 Martin House 179-181 North End Road London W14 9NL |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Crownbrook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2008) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Mapleriver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 January 2024) |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Secretary Name | Oakland Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 January 2024) |
Correspondence Address | Fourth Floor, 20 Margaret Street London W1W 8RS |
Director Name | Willowport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 January 2024) |
Correspondence Address | Trident Chambers PO Box 146 Road Town B.V.I |
Registered Address | 4th Floor, Silverstream House 45 Fitzroy Street London Fitzrovia W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Sylvain Rigo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,758,175 |
Gross Profit | -£279,333 |
Net Worth | -£229,397 |
Cash | £121,677 |
Current Liabilities | £3,385,362 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
17 June 2015 | Director's details changed for Mapleriver Limited on 3 October 2014 (1 page) |
17 June 2015 | Director's details changed for Mapleriver Limited on 3 October 2014 (1 page) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Oakland Secretaries Ltd on 30 May 2014 (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
27 June 2014 | Registered office address changed from 20 Margaret Street London W1W 8RS England on 27 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
12 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page) |
10 January 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
19 December 2012 | Termination of appointment of John Hunt as a director (1 page) |
19 December 2012 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
25 January 2011 | Appointment of Mr John Hunt as a director (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Willowport Limited on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mapleriver Limited on 28 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Oakland Secretaries Ltd on 28 May 2010 (1 page) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
9 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 June 2008 | Director appointed willowport LIMITED (1 page) |
10 June 2008 | Appointment terminated director crownbrook LIMITED (1 page) |
29 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 October 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
3 April 2006 | New director appointed (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 March 2006 | Director resigned (1 page) |
25 November 2005 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
16 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
31 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
8 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor square london W1K 3JA (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
25 October 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
21 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
17 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
13 June 2000 | Return made up to 28/05/00; full list of members
|
8 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
10 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
19 May 1999 | Company name changed mayline investments LIMITED\certificate issued on 20/05/99 (2 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 June 1998 | Return made up to 28/05/98; no change of members
|
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
8 January 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
28 May 1997 | Resolutions
|
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Ad 16/07/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 July 1996 | Memorandum and Articles of Association (13 pages) |
26 July 1996 | £ nc 1000/5000 16/07/96 (1 page) |
26 July 1996 | Accounting reference date extended from 31/12/96 to 30/09/97 (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Secretary resigned (3 pages) |
18 June 1996 | Director resigned (3 pages) |
15 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
14 June 1996 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
28 May 1996 | Incorporation (17 pages) |