London
EC3N 1BJ
Director Name | Mr Jeremy Charles Alistair Chivers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2- 5 Minories London EC3N 1BJ |
Director Name | Deborah Frances Allaway |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 74 Laburnum Grove South Ockendon Essex RM15 6RA |
Secretary Name | Deborah Frances Allaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 74 Laburnum Grove South Ockendon Essex RM15 6RA |
Secretary Name | Jennifer Rose Allaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 06 December 2021) |
Role | Company Director |
Correspondence Address | 26a Lavenham Close Clacton-On-Sea Essex CO16 8BZ |
Director Name | Mr Dimitri De Groodt |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2018) |
Role | Customs Service Co-Ordinator |
Country of Residence | England |
Correspondence Address | Suite T3 The Old Brickworks Bates Business Centre Harold Wood Romford RM3 0JF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | mandon.co.uk |
---|---|
Telephone | 0845 0519191 |
Telephone region | Unknown |
Registered Address | 5th Floor Minories House 2- 5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | D.b. Allaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,732 |
Cash | £30,399 |
Current Liabilities | £34,248 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
22 November 2000 | Delivered on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Full accounts made up to 30 September 2022 (19 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 30 September 2021 (17 pages) |
15 February 2022 | Registered office address changed from 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 5th Floor Minories House 2- 5 Minories London EC3N 1BJ on 15 February 2022 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Termination of appointment of Jennifer Rose Allaway as a secretary on 6 December 2021 (1 page) |
21 September 2021 | Purchase of own shares. (3 pages) |
21 September 2021 | Cancellation of shares. Statement of capital on 8 March 2021
|
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
15 September 2021 | Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
18 June 2021 | Cessation of David Allaway as a person with significant control on 8 March 2021 (1 page) |
18 June 2021 | Notification of Icw Group Holdings as a person with significant control on 8 March 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
1 March 2021 | Satisfaction of charge 1 in full (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
14 January 2019 | Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 14 January 2019 (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
11 January 2019 | Registered office address changed from C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL England to 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 11 January 2019 (1 page) |
10 January 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Resolutions
|
2 January 2019 | Termination of appointment of Dimitri De Groodt as a director on 20 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Jeremy Charles Alistair Chivers as a director on 28 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 October 2018 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 October 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Appointment of Mr Dimitri De Groodt as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Dimitri De Groodt as a director on 12 September 2016 (2 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for David Allaway on 1 October 2015 (2 pages) |
5 October 2015 | Director's details changed for David Allaway on 1 October 2015 (2 pages) |
5 October 2015 | Director's details changed for David Allaway on 1 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2014 | Director's details changed for David Allaway on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for David Allaway on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for David Allaway on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for David Allaway on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for David Allaway on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for David Allaway on 1 October 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2011 | Director's details changed for David Allaway on 1 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for David Allaway on 1 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for David Allaway on 1 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for David Allaway on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for David Allaway on 23 September 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from Sandall House, 230 High Street Herne Bay Kent CT6 5AX on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Sandall House, 230 High Street Herne Bay Kent CT6 5AX on 29 October 2010 (1 page) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for David Allaway on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Allaway on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Allaway on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Secretary's change of particulars / jennifer allaway / 05/06/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / jennifer allaway / 05/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / david allaway / 05/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / david allaway / 05/06/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / david allaway / 01/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / david allaway / 01/09/2008 (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: unit 3 g 2 the leather market london SE1 3ER (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: unit 3 g 2 the leather market london SE1 3ER (1 page) |
2 February 2006 | Company name changed roback consulting LIMITED\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed roback consulting LIMITED\certificate issued on 02/02/06 (4 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
9 October 2003 | Return made up to 01/10/03; full list of members
|
21 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Return made up to 01/10/01; full list of members
|
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members
|
12 October 2000 | Return made up to 01/10/00; full list of members
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
19 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |