Hoddesdon
Herts
EN11 0DY
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2018(21 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Christopher Ian Dorrell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Sales Executive |
Country of Residence | Wales |
Correspondence Address | Orchard House Church Hill Drive Barnfields Newtown Powys SY16 2LE Wales |
Director Name | Mr Michael Richard Hamer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 28 Gains Avenue Gains Park Shrewsbury Shropshire SY3 5DQ Wales |
Secretary Name | Mr Michael Richard Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 28 Gains Avenue Gains Park Shrewsbury Shropshire SY3 5DQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mwmx.co.uk |
---|
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
500 at £1 | Christopher Ian Dorrell 50.00% Ordinary |
---|---|
500 at £1 | Michael Richard Hamer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,608 |
Cash | £119,890 |
Current Liabilities | £308,985 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 November 2005 | Delivered on: 19 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 36, 37 and 38 vastre industrial estate newtown powys. Outstanding |
---|---|
29 January 1998 | Delivered on: 5 February 1998 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. Outstanding |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2009 | Director's details changed for Michael Richard Hamer on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Christopher Ian Dorrell on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Christopher Ian Dorrell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Richard Hamer on 2 November 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Director's change of particulars / christopher dorrell / 01/10/2008 (1 page) |
23 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2008 | Return made up to 22/10/07; full list of members
|
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 22/10/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members
|
5 January 1999 | Return made up to 22/10/98; full list of members (6 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Resolutions
|
22 October 1997 | Incorporation (19 pages) |