Upminster
Essex
RM14 2AP
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Telephone | 07 889241341 |
---|---|
Telephone region | Mobile |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Antoni Halama 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
26 January 2018 | Delivered on: 2 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H property k/a 2 macrae cottages merle common road oxted. Outstanding |
---|---|
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
1 February 2019 | Change of details for Mr Mark Antoni Halama as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Director's details changed for Mr Mark Antoni Halama on 31 January 2019 (2 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
2 February 2018 | Registration of charge 033566670002, created on 26 January 2018 (6 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 November 2017 | Registration of charge 033566670001, created on 27 October 2017 (19 pages) |
12 July 2017 | Change of details for Mr Mark Antoni Halama as a person with significant control on 19 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Mark Antoni Halama as a person with significant control on 16 April 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Director's details changed for Mr Mark Antoni Halama on 19 December 2016 (2 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 (1 page) |
15 June 2015 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015 (1 page) |
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 January 2014 | Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
|
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 May 2009 | Director appointed mark antoni halama (3 pages) |
7 May 2009 | Appointment terminated director mh directors LIMITED (1 page) |
7 May 2009 | Director appointed mark antoni halama (3 pages) |
7 May 2009 | Appointment terminated director mh directors LIMITED (1 page) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
23 July 2008 | Director's change of particulars / mh directors LIMITED / 06/08/2007 (1 page) |
23 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
23 July 2008 | Director's change of particulars / mh directors LIMITED / 06/08/2007 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 12 great james street london WC1N 3DR (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 12 great james street london WC1N 3DR (1 page) |
23 May 2007 | Accounts made up to 30 April 2007 (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Accounts made up to 30 April 2007 (2 pages) |
23 May 2007 | Resolutions
|
14 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (2 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
13 January 2006 | Accounts made up to 30 April 2005 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Accounts made up to 30 April 2005 (2 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
14 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
14 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
20 January 2004 | Accounts made up to 30 April 2003 (1 page) |
20 January 2004 | Accounts made up to 30 April 2003 (1 page) |
9 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
21 January 2003 | Accounts made up to 30 April 2002 (2 pages) |
21 January 2003 | Accounts made up to 30 April 2002 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
10 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
9 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
9 January 2002 | Resolutions
|
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
15 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (2 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (2 pages) |
13 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
29 January 1999 | Accounts made up to 30 April 1998 (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Accounts made up to 30 April 1998 (2 pages) |
29 January 1999 | Resolutions
|
24 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
15 April 1997 | Incorporation (15 pages) |
15 April 1997 | Incorporation (15 pages) |