Great Portland Street
London
W1W 8QT
Director Name | Mr Ronald Max Laser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Secretary Name | Mr Warren Anthony Domb |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Director Name | Mr Richard Simon Paul Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 White Lion Road Amersham Buckinghamshire HP7 9JJ |
Director Name | Mr David Stuart Menzies |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | davidmenzies.com |
---|
Registered Address | 4th Floor Khiara House 25 / 26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
550 at £1 | David Stuart Menzies 55.00% Ordinary |
---|---|
290 at £1 | Warren Domb 29.00% Ordinary |
150 at £1 | Mr Ronald Laser 15.00% Ordinary |
10 at £1 | Roger Wiggins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,672 |
Cash | £70,634 |
Current Liabilities | £18,952 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 October 2020 | Notification of Ronald Max Laser as a person with significant control on 31 March 2019 (2 pages) |
28 October 2020 | Termination of appointment of David Stuart Menzies as a director on 31 March 2019 (1 page) |
28 October 2020 | Cessation of David Stuart Menzies as a person with significant control on 31 March 2019 (1 page) |
22 June 2020 | Confirmation statement made on 10 June 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with updates (6 pages) |
12 June 2019 | Director's details changed for Mr Ronald Max Laser on 12 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed for Mr Warren Anthony Domb on 12 June 2019 (1 page) |
12 June 2019 | Change of details for Mr Warren Anthony Domb as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr David Stuart Menzies on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Warren Anthony Domb on 12 June 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Notification of Warren Anthony Domb as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Cessation of Ronald Max Laser as a person with significant control on 1 April 2017 (1 page) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (6 pages) |
11 June 2018 | Notification of David Stuart Menzies as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
19 April 2018 | Resolutions
|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Ronald Max Laser as a person with significant control on 1 April 2017 (2 pages) |
7 July 2017 | Notification of Ronald Max Laser as a person with significant control on 1 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Director's details changed for David Stuart Menzies on 20 May 2015 (2 pages) |
6 July 2015 | Director's details changed for David Stuart Menzies on 20 May 2015 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Warren Anthony Domb on 25 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Warren Anthony Domb on 25 June 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Mr Warren Anthony Domb on 25 June 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mr Warren Anthony Domb on 25 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Registered office address changed from 6-8 Maddox Street London W1S 1AZ on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 6-8 Maddox Street London W1S 1AZ on 18 October 2011 (1 page) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members
|
15 June 2001 | Return made up to 10/06/01; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members
|
28 June 2000 | Return made up to 10/06/00; full list of members
|
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
4 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 10/06/99; no change of members
|
17 June 1999 | Return made up to 10/06/99; no change of members
|
6 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
6 April 1999 | Accounts made up to 30 June 1998 (8 pages) |
17 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 August 1997 | Ad 08/02/96--------- £ si 1000@1 (2 pages) |
13 August 1997 | Return made up to 10/06/97; full list of members
|
13 August 1997 | Ad 08/02/96--------- £ si 1000@1 (2 pages) |
13 August 1997 | Return made up to 10/06/97; full list of members
|
17 April 1997 | Registered office changed on 17/04/97 from: altay house 869 high road north finchley london N12 8QA (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: altay house 869 high road north finchley london N12 8QA (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
10 June 1996 | Incorporation (17 pages) |
10 June 1996 | Incorporation (17 pages) |