215 Marsh Road
Pinner
HA5 5NE
Director Name | Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 2 Rectory Road Campton Shefford Bedfordshire SG17 5PF |
Director Name | Mr Anthony Leslie Downes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1999) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Lambfair House Lambfair Green Newmarket Suffolk CB8 9HY |
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Philip Joseph Ahern |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2002) |
Role | Consultant |
Correspondence Address | 4 Spooners Drive Park St. St. Albans Hertfordshire AL2 2HL |
Director Name | Bernard Ambrose |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 January 2010) |
Role | Property Manager |
Correspondence Address | 21 Carisbrook Road St. Albans Hertfordshire AL2 3HR |
Secretary Name | Malcolm Keith Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 67 Culver Road St. Albans Hertfordshire AL1 4EB |
Secretary Name | Alan Ross Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tunnel Wood Road Watford Hertfordshire WD17 4GE |
Director Name | David Matthew Wright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2004) |
Role | Caterer |
Correspondence Address | Del Cottage 1 Lybury Lane Redbourn Hertfordshire AL3 7DE |
Secretary Name | Mr Jon Ashton Colledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 2 Nascot Street Watford Hertfordshire WD17 4RB |
Director Name | Mrs Susy Joanne Mundy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nascot Street Watford Hertfordshire WD17 4RB |
Director Name | Mr Mark William Stevenson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nascot Street Watford Hertfordshire WD17 4RB |
Director Name | Mrs Karen Denise Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glantaf Office Llanfallteg Whitland Pembs SA34 0UT Wales |
Director Name | Mr Malcolm Horace Bye |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 705 High Road London N12 0BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2006) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Lonsdale Window Fashions LTD 33.33% Ordinary |
---|---|
2 at £1 | Pjb Investments LTD 22.22% Ordinary |
1 at £1 | Andrew Michael Tinker & Ian Trevor David Atkinson 11.11% Ordinary |
1 at £1 | Campbell Electrical Services LTD 11.11% Ordinary |
1 at £1 | Pondstone Investments LTD 11.11% Ordinary |
1 at £1 | Standard Life Trustee Company LTD & Timothy Taylor & Karen Denise Taylor 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,215 |
Cash | £12,016 |
Current Liabilities | £2,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week from now) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 January 2019 | Change of details for Mr Malcolm Bye as a person with significant control on 21 January 2019 (2 pages) |
30 May 2018 | Notification of Malcolm Bye as a person with significant control on 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
30 May 2018 | Cessation of Karen Taylor as a person with significant control on 31 December 2017 (1 page) |
30 May 2018 | Termination of appointment of Karen Denise Taylor as a director on 31 December 2017 (1 page) |
30 May 2018 | Termination of appointment of Karen Denise Taylor as a director on 31 December 2017 (1 page) |
5 March 2018 | Appointment of Mr Malcolm Bye as a director on 21 December 2017 (2 pages) |
21 February 2018 | Memorandum and Articles of Association (8 pages) |
21 February 2018 | Resolutions
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Registered office address changed from 2 Nascot Street Watford Hertfordshire WD17 4RB to Glantaf Office Llanfallteg Whitland Pembs SA34 0UT on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 2 Nascot Street Watford Hertfordshire WD17 4RB to Glantaf Office Llanfallteg Whitland Pembs SA34 0UT on 14 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Mark Stevenson as a director (1 page) |
22 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Appointment of Mrs Karen Denise Taylor as a director (2 pages) |
22 May 2013 | Appointment of Mrs Karen Denise Taylor as a director (2 pages) |
22 May 2013 | Termination of appointment of Mark Stevenson as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Memorandum and Articles of Association (8 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Memorandum and Articles of Association (8 pages) |
19 July 2012 | Resolutions
|
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Susy Mundy as a director (1 page) |
8 February 2012 | Appointment of Mr Mark William Stevenson as a director (2 pages) |
8 February 2012 | Termination of appointment of Susy Mundy as a director (1 page) |
8 February 2012 | Appointment of Mr Mark William Stevenson as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Termination of appointment of Jon Colledge as a secretary (1 page) |
7 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Termination of appointment of Jon Colledge as a secretary (1 page) |
7 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Appointment of Mrs Susy Joanne Mundy as a director (2 pages) |
29 January 2010 | Appointment of Mrs Susy Joanne Mundy as a director (2 pages) |
28 January 2010 | Termination of appointment of Bernard Ambrose as a director (1 page) |
28 January 2010 | Termination of appointment of Bernard Ambrose as a director (1 page) |
18 May 2009 | Return made up to 03/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 03/03/09; full list of members (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 30 the avenue watford hertfordshire WD17 4AE (1 page) |
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 30 the avenue watford hertfordshire WD17 4AE (1 page) |
11 March 2005 | Location of register of members (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members
|
25 March 2003 | Return made up to 03/03/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 March 2002 | Return made up to 03/03/02; full list of members
|
14 March 2002 | Return made up to 03/03/02; full list of members
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members
|
31 March 2000 | Return made up to 03/03/00; full list of members
|
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: oak court sandridge park st albans hertfordshire AL3 6PH (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: oak court sandridge park st albans hertfordshire AL3 6PH (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
22 June 1999 | Ad 31/05/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
22 June 1999 | Ad 31/05/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
29 March 1999 | Return made up to 03/03/99; full list of members
|
29 March 1999 | Return made up to 03/03/99; full list of members
|
15 January 1999 | Ad 05/01/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
15 January 1999 | Ad 05/01/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
15 January 1999 | Ad 05/01/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
15 January 1999 | Ad 05/01/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 December 1998 | Ad 01/12/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
11 December 1998 | Ad 01/12/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 November 1998 | Ad 23/10/98--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
3 November 1998 | Ad 23/10/98--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
17 August 1998 | Ad 23/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 1998 | Ad 23/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
6 March 1998 | Company name changed shapeglass LIMITED\certificate issued on 06/03/98 (2 pages) |
6 March 1998 | Company name changed shapeglass LIMITED\certificate issued on 06/03/98 (2 pages) |
3 March 1998 | Incorporation (13 pages) |
3 March 1998 | Incorporation (13 pages) |