Mosmon
Nsw
2088
Director Name | Mr Peter Leslie Everson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Consultant |
Country of Residence | Bermuda |
Correspondence Address | 4th Floor Williams House 20 Reid Street Hamilton Hm 11 |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Alexis Philip Maitland Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 44 Bedford Row London WC1R 4LL |
Director Name | Christopher James Kind |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2001) |
Role | Insurance Company Executive |
Correspondence Address | 60 Clonmore Street London SW18 5EY |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Secretary Name | Iryna Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 December 2013) |
Role | Secretary |
Correspondence Address | 59a Woodstock Road London E17 4BH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | QAS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2007) |
Correspondence Address | 45 Queen Anne Street London W1G 9JF |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
11 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
12 October 2016 | Director's details changed for Mr Peter Leslie Everson on 1 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Peter Leslie Everson on 1 October 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 March 2014 | Director's details changed for Maureen Anne Everson Barnard on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Maureen Anne Everson Barnard on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Leslie Everson on 10 March 2014 (2 pages) |
4 February 2014 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Iryna Vale as a secretary (1 page) |
4 February 2014 | Termination of appointment of Iryna Vale as a secretary (1 page) |
17 January 2014 | Director's details changed for Maureen Anne Everson Barnard on 13 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Maureen Anne Everson Barnard on 13 October 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Maureen Anne Everson Barnard on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Maureen Anne Everson Barnard on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Leslie Everson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Leslie Everson on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 82 z portland place london W1B 1NS (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 82 z portland place london W1B 1NS (1 page) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members
|
10 April 2003 | Return made up to 19/03/03; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 44 bedford row london WC1R 4LL (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 44 bedford row london WC1R 4LL (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
23 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 23/03/00; full list of members (6 pages) |
11 July 2000 | Return made up to 23/03/00; full list of members (6 pages) |
16 June 1999 | Return made up to 23/03/99; full list of members
|
16 June 1999 | Return made up to 23/03/99; full list of members
|
29 April 1999 | Registered office changed on 29/04/99 from: 42 bedford row london WC1R 4JL (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 42 bedford row london WC1R 4JL (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
23 March 1998 | Incorporation (15 pages) |
23 March 1998 | Incorporation (15 pages) |