London
N13 4DL
Director Name | Mr Clive Esmond Menzies |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 46 Stonard Road London N13 4DL |
Secretary Name | Margaret Patricia Dusnic |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Internet & Applications Consultant |
Correspondence Address | 46 Stonard Road London N13 4DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.clivemenzies.co.uk |
---|---|
Telephone | 07 836601378 |
Telephone region | Mobile |
Registered Address | 83 Carnarvon Avenue Enfield EN1 3DY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Clive Esmond Menzies 50.00% Ordinary |
---|---|
50 at £1 | Ms Margaret Patricia Dusnic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,411 |
Cash | £1,310 |
Current Liabilities | £42,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
9 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Director's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Clive Esmond Menzies on 26 November 2010 (2 pages) |
28 March 2011 | Director's details changed for Clive Esmond Menzies on 26 November 2010 (2 pages) |
28 March 2011 | Director's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Registered office address changed from 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 15 June 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Director and secretary's change of particulars / margaret dusnic / 20/03/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / margaret dusnic / 20/03/2009 (1 page) |
28 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
8 August 2008 | Director's change of particulars / clive menzies / 06/04/2007 (1 page) |
8 August 2008 | Director's change of particulars / clive menzies / 06/04/2007 (1 page) |
8 August 2008 | Director and secretary's change of particulars / margaret dusnic / 06/04/2007 (1 page) |
8 August 2008 | Director and secretary's change of particulars / margaret dusnic / 06/04/2007 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 24/03/07; full list of members (5 pages) |
20 July 2007 | Return made up to 24/03/07; full list of members (5 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
5 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members
|
10 April 2002 | Return made up to 24/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members
|
5 April 2001 | Return made up to 24/03/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 April 2000 | Return made up to 24/03/00; full list of members
|
22 April 2000 | Return made up to 24/03/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2000 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (13 pages) |
24 March 1999 | Incorporation (13 pages) |