London
E15 2SP
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Gwyneth Louise Stenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(3 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | Unit 258 Stratford Workshops Burford Road London E15 2SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | moksha.co.uk |
---|---|
Telephone | 07 094787969 |
Telephone region | Mobile |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Charles Alexander Paul Cosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,607 |
Cash | £72,496 |
Current Liabilities | £171,736 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
6 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 February 2021 | Termination of appointment of Gwyneth Louise Stenton as a secretary on 18 February 2021 (1 page) |
3 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 July 2018 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Charles Alexander Paul Cosh as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Charles Alexander Paul Cosh as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Resolutions
|
12 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
8 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
12 July 1999 | New secretary appointed (1 page) |
12 July 1999 | Return made up to 12/06/99; no change of members
|
12 July 1999 | Return made up to 12/06/99; no change of members
|
12 July 1999 | New secretary appointed (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
27 February 1997 | Location of register of members (1 page) |
27 February 1997 | Location of register of members (1 page) |
20 October 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
20 October 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Company name changed metisedge LIMITED\certificate issued on 16/09/96 (2 pages) |
13 September 1996 | Company name changed metisedge LIMITED\certificate issued on 16/09/96 (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 June 1996 | Incorporation (20 pages) |
12 June 1996 | Incorporation (20 pages) |