Company NameMoney Management (UK) Limited
Company StatusDissolved
Company Number03821616
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameM P R Public Relations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Francis Ridley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(1 day after company formation)
Appointment Duration19 years (closed 14 August 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address22 Noel Street
London
W1F 8GS
Director NameEsta Blechman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2001)
RoleProducer
Correspondence AddressFlat 3 143 Ashmore Road
London
W9 3DA
Director NameTrevor Ricardo Nelson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2003)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address20a Woodland Rise
Muswell Hill
London
N10 3UG
Secretary NameMr Joseph Francis Ridley
NationalityBritish
StatusResigned
Appointed10 August 1999(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address78 St Augustines Road
London
NW1 3TI
Secretary NameCaroline Ridley
NationalityBritish
StatusResigned
Appointed13 June 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address35c Saint Stephens Avenue
London
W12 8JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemoneymanagementuk.com
Email address[email protected]
Telephone020 72877490
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

286 at £1Soho Commission LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,568
Cash£5,367
Current Liabilities£156,584

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 August 2009Delivered on: 4 September 2009
Persons entitled: Starpin Limited

Classification: Deed of rent deposit
Secured details: £10,356.15 due or to become due from the company to the chargee.
Particulars: The right to make withdrawals from the amount secured in the event of the company's default under clause 5 of the deed of rent deposit.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Jitin Malde and Nipti Malde Trustees of the Malde Trust

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to.
Particulars: Rent deposit of currently £20,000.00. see the mortgage charge document for full details.
Outstanding
17 May 2001Delivered on: 19 May 2001
Satisfied on: 14 May 2015
Persons entitled: Coutts & Company

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.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 286
(3 pages)
20 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 286
(3 pages)
20 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 286
(3 pages)
14 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 286
(3 pages)
6 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 286
(3 pages)
6 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 286
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Memorandum and Articles of Association (8 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 09/12/2013
(9 pages)
13 December 2013Memorandum and Articles of Association (8 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 09/12/2013
(9 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 286
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 286
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 286
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages)
16 August 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 August 2011 (1 page)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 August 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 December 2008Return made up to 09/08/08; full list of members (4 pages)
11 December 2008Return made up to 09/08/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
2 May 2008Resolutions
  • RES13 ‐ Shares reclassified 31/03/2008
(3 pages)
2 May 2008Resolutions
  • RES13 ‐ Shares reclassified 31/03/2008
(3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 09/08/07; full list of members (2 pages)
24 September 2007Return made up to 09/08/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 88-90 crawford street london W1H 2EJ (1 page)
1 November 2006Return made up to 09/08/06; full list of members (2 pages)
1 November 2006Return made up to 09/08/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 88-90 crawford street london W1H 2EJ (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2005Return made up to 09/08/05; full list of members (3 pages)
4 November 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 July 2005Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
24 July 2005Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 August 2004Return made up to 09/08/04; full list of members (6 pages)
13 August 2004Return made up to 09/08/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
9 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
5 July 2003Conve 20/06/03 (1 page)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2003Ad 20/06/03--------- £ si 86@1=86 £ ic 200/286 (3 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2003Memorandum and Articles of Association (27 pages)
5 July 2003Ad 20/06/03--------- £ si 86@1=86 £ ic 200/286 (3 pages)
5 July 2003Conve 20/06/03 (1 page)
5 July 2003Memorandum and Articles of Association (27 pages)
2 July 2003Director resigned (1 page)
2 July 2003Nc inc already adjusted 13/06/03 (1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Nc inc already adjusted 13/06/03 (1 page)
2 July 2003New secretary appointed (2 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
19 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Registered office changed on 12/01/01 from: 22 noel street london W1V 3RD (1 page)
12 January 2001Registered office changed on 12/01/01 from: 22 noel street london W1V 3RD (1 page)
4 January 2001Ad 26/07/00--------- £ si 200@1 (2 pages)
4 January 2001Ad 26/07/00--------- £ si 200@1 (2 pages)
24 November 2000Return made up to 09/08/00; full list of members (7 pages)
24 November 2000Return made up to 09/08/00; full list of members (7 pages)
22 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
22 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Nc inc already adjusted 24/12/99 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000Ad 23/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 January 2000Nc inc already adjusted 24/12/99 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 320 the colonnades porchester square london W2 6AU (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 23/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 320 the colonnades porchester square london W2 6AU (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
27 December 1999Company name changed m p r public relations LTD\certificate issued on 29/12/99 (2 pages)
27 December 1999Company name changed m p r public relations LTD\certificate issued on 29/12/99 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
9 August 1999Incorporation (12 pages)
9 August 1999Incorporation (12 pages)