London
NW3 6BT
Director Name | Mr Ryan Atkins |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2011(13 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Finchley Road London NW3 6BT |
Director Name | Mr Melvyn John Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 47 Highfield Letchworth Hertfordshire SG6 3PY |
Secretary Name | Mr Andrew Murray Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14. Dean Way Storrington West Sussex RH20 4QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Dorchester Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2003) |
Correspondence Address | 9 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Website | www.mbe.co.uk/fulham |
---|---|
Telephone | 020 73850290 |
Telephone region | London |
Registered Address | 176 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | A. Kretov 50.00% Ordinary |
---|---|
500 at £1 | R. Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,563 |
Cash | £37,612 |
Current Liabilities | £53,828 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
25 January 1999 | Delivered on: 5 February 1999 Persons entitled: Melvyn John Baker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking and property present and future including uncalled capital. Outstanding |
---|
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
26 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2014 | Termination of appointment of Melvyn John Baker as a director on 22 October 2013 (1 page) |
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Melvyn John Baker as a director on 22 October 2013 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2012 | Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Arthur Kretov on 1 January 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Appointment of Mr Ryan Atkins as a director (2 pages) |
14 October 2011 | Director's details changed for Mr Arthur Kretov on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from 47 Highfield Letchworth Hertfordshire SG6 3PY on 14 October 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Melvyn John Baker on 14 October 2011 (2 pages) |
14 October 2011 | Appointment of Mr Ryan Atkins as a director (2 pages) |
14 October 2011 | Registered office address changed from 47 Highfield Letchworth Hertfordshire SG6 3PY on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Arthur Kretov on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Melvyn John Baker on 14 October 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2010 | Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Melvyn John Baker on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Director appointed mr arthur kretov (1 page) |
31 March 2009 | Director appointed mr arthur kretov (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary andrew small (1 page) |
20 October 2008 | Appointment terminated secretary andrew small (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
18 February 2004 | Amended accounts made up to 31 March 2002 (11 pages) |
18 February 2004 | Amended accounts made up to 31 March 2002 (11 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 22/09/03; full list of members (6 pages) |
4 December 2003 | Return made up to 22/09/03; full list of members (6 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Return made up to 22/09/01; full list of members
|
11 October 2001 | Return made up to 22/09/01; full list of members
|
20 October 2000 | Return made up to 22/09/00; full list of members
|
20 October 2000 | Return made up to 22/09/00; full list of members
|
31 August 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
31 August 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
29 March 1999 | Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | £ nc 1000/10000 04/03/99 (1 page) |
29 March 1999 | Particulars of contract relating to shares (4 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | £ nc 1000/10000 04/03/99 (1 page) |
29 March 1999 | Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 1999 | Particulars of contract relating to shares (4 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 September 1998 | Incorporation (14 pages) |
22 September 1998 | Incorporation (14 pages) |