5-11 Regent Street
London
SW1Y 4LR
Secretary Name | Marie McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 years (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 24 St James View Penicuik Lothian EH26 9DZ Scotland |
Director Name | Denise Ann McAdam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 July 2000) |
Role | Business Analyst |
Correspondence Address | 53 Mortonhall Road Edinburgh Midlothian EH9 2HN Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.denisemcadam.com |
---|---|
Telephone | 023 51057748 |
Telephone region | Southampton / Portsmouth |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Ms Denise Mcadam 99.00% Ordinary |
---|---|
1 at £1 | Marie Mcadam 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,488 |
Cash | £2,514 |
Current Liabilities | £19,002 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 February 2023 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page) |
1 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
31 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Director's details changed for Ms Denise Mcadam on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Ms Denise Mcadam on 16 May 2011 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Termination of appointment of Marie Mcadam as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Marie Mcadam as a secretary (2 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (13 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Return made up to 19/05/08; no change of members (6 pages) |
3 November 2008 | Return made up to 19/05/08; no change of members (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
7 August 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 August 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 July 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members
|
25 July 2001 | Return made up to 19/05/01; full list of members
|
12 December 2000 | Return made up to 19/05/00; full list of members
|
12 December 2000 | Return made up to 19/05/00; full list of members
|
24 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Company name changed restduty LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed restduty LIMITED\certificate issued on 04/08/99 (2 pages) |
1 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
1 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |