Mayfair
London
W1K 3QT
Secretary Name | Yvonne Sterry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Undermead Venlake Uplyme Lyme Regis Dorset DT7 3SE |
Director Name | Christine Leroy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 110 Shirland Road London W9 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.miseenplace.co.uk |
---|---|
Telephone | 020 74309811 |
Telephone region | London |
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jacqueline Sterry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,925 |
Cash | £10,765 |
Current Liabilities | £25,705 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
5 March 2004 | Delivered on: 24 March 2004 Persons entitled: Hague Securities Limited Classification: Rent deposit deed Secured details: £1,404.48 due or to become due from the company to the chargee. Particulars: The rent deposit sum of £1,404.48. Outstanding |
---|---|
14 October 1997 | Delivered on: 16 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Director's details changed for Ms Jacqueline Sterry on 28 April 2011 (2 pages) |
27 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from 2Nd Floor 240 High Holborn London WC1V 7DN to 50 Grosvenor Hill Mayfair London W1K 3QT on 27 October 2014 (1 page) |
6 September 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 August 2011 | Director's details changed for Jacqueline Sterry on 1 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Jacqueline Sterry on 1 May 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 15 September 2010 (14 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 December 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 October 2007 | Return made up to 24/07/07; full list of members
|
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 September 2006 | Return made up to 24/07/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members
|
24 March 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Return made up to 24/07/02; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 October 1999 (4 pages) |
21 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 June 2000 | Director resigned (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Return made up to 24/07/99; full list of members (6 pages) |
19 November 1999 | Director's particulars changed (1 page) |
21 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
7 July 1999 | Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page) |
24 August 1998 | Return made up to 24/07/98; full list of members
|
16 October 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
28 July 1997 | Incorporation (16 pages) |