London
NW1 4JX
Secretary Name | Ms Jacqueline Sophia Lyons |
---|---|
Status | Current |
Appointed | 11 May 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Director Name | Ms Jacqueline Sophia Lyons |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2012) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Devonshire Place London W1G 6JW |
Director Name | Mr Vinod Shah |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Montpelier Rise Wembley Middlesex HA9 8RG |
Secretary Name | Ms Jacqueline Sophia Lyons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 January 2012) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Devonshire Place London W1G 6JW |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Dr Henrietta Lilian Bannerman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 08 March 2012) |
Role | Dance Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | marjacq.com |
---|---|
Email address | [email protected] |
Telephone | 07 425380763 |
Telephone region | Mobile |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250k at £1 | Choice Quest LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,847 |
Cash | £409,309 |
Current Liabilities | £32,732 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
27 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
22 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
28 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 May 2017 | Appointment of Ms Jacqueline Sophia Lyons as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Ms Jacqueline Sophia Lyons as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alan Keith Rouzel as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Alan Keith Rouzel as a secretary on 11 May 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 5 April 2011 (12 pages) |
3 April 2012 | Full accounts made up to 5 April 2011 (12 pages) |
3 April 2012 | Full accounts made up to 5 April 2011 (12 pages) |
9 March 2012 | Termination of appointment of Henrietta Bannerman as a director (1 page) |
9 March 2012 | Termination of appointment of Henrietta Bannerman as a director (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
7 March 2012 | Termination of appointment of Vinod Shah as a director (1 page) |
7 March 2012 | Termination of appointment of Vinod Shah as a director (1 page) |
5 March 2012 | Appointment of Dr Henrietta Lilian Bannerman as a director (2 pages) |
5 March 2012 | Appointment of Dr Henrietta Lilian Bannerman as a director (2 pages) |
22 February 2012 | Termination of appointment of Jacqueline Lyons as a director (1 page) |
22 February 2012 | Termination of appointment of Jacqueline Lyons as a director (1 page) |
22 February 2012 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
22 February 2012 | Appointment of Mr Guy Edwin Stephen Herbert as a director (2 pages) |
22 February 2012 | Termination of appointment of Jacqueline Lyons as a secretary (1 page) |
22 February 2012 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Jacqueline Lyons as a secretary (1 page) |
22 February 2012 | Appointment of Mr Guy Edwin Stephen Herbert as a director (2 pages) |
23 January 2012 | Registered office address changed from 25 Montpelier Rise Wembley Middlesex HA9 8RG on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 25 Montpelier Rise Wembley Middlesex HA9 8RG on 23 January 2012 (1 page) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 5 April 2010 (8 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
9 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
7 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
7 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
21 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
8 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
8 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
28 August 2001 | Return made up to 24/07/01; full list of members
|
28 August 2001 | Return made up to 24/07/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
12 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
5 August 1998 | Ad 29/05/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
5 August 1998 | Ad 29/05/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
24 July 1998 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
24 July 1998 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Company name changed massmajor LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed massmajor LIMITED\certificate issued on 05/06/98 (2 pages) |
24 July 1997 | Incorporation (19 pages) |
24 July 1997 | Incorporation (19 pages) |