London
W14 9QJ
Director Name | Ms Nichola Kirsty Brown |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(16 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Clinical Nurse Specialist |
Country of Residence | England |
Correspondence Address | 31b 31b Archel Road West Kensington London W14 9QJ |
Director Name | Mr Michael William Tame |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(16 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31b Archel Road London W14 9QJ |
Director Name | Brian Marshall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Owls Hall Chimney Street Hundon Sudbury Suffolk CO10 8DX |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Francis Hayes |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2000) |
Role | Licensee |
Correspondence Address | The Red Lion 47 High Street Streatham Ely Cambridgeshire CB7 5HA |
Director Name | Loretta Frances Hayes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2000) |
Role | Licensee |
Correspondence Address | The Red Lion 47 High Street Stretham Ely Cambridgeshire CB6 3LD |
Secretary Name | Francis Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2000) |
Role | Licensee |
Correspondence Address | The Red Lion 47 High Street Streatham Ely Cambridgeshire CB7 5HA |
Director Name | Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2005) |
Role | Lawyer |
Correspondence Address | Flat 6 43-44 Nevern Square London SW5 9PF |
Director Name | David Steele |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2008) |
Role | Accountant |
Correspondence Address | 31a Archel Road London W14 9QJ |
Secretary Name | Richard John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2005) |
Role | Lawyer |
Correspondence Address | Flat 6 43-44 Nevern Square London SW5 9PF |
Director Name | Mr Benjamin Ian Compton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Court Clifford Hereford Herefordshire HR3 5ER Wales |
Secretary Name | Mr Benjamin Ian Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2012) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Court Clifford Hereford Herefordshire HR3 5ER Wales |
Registered Address | 31a Archel Road London W14 9QJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Daniel Green & Patricia Paixao 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Frances Katherine Steele 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
3 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 November 2015 | Appointment of Mr Michael William Tame as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Nichola Kirsty Brown as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Michael William Tame as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Nichola Kirsty Brown as a director on 16 November 2015 (2 pages) |
5 October 2015 | Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 31B Archel Road London W14 9QJ to 31a Archel Road London W14 9QJ on 5 October 2015 (1 page) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Benjamin Compton as a director (1 page) |
30 October 2012 | Termination of appointment of Benjamin Compton as a secretary (1 page) |
30 October 2012 | Termination of appointment of Benjamin Compton as a secretary (1 page) |
30 October 2012 | Termination of appointment of Benjamin Compton as a director (1 page) |
28 September 2012 | Registered office address changed from Lower Court Clifford Hereford Herefordshire HR3 5ER on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Lower Court Clifford Hereford Herefordshire HR3 5ER on 28 September 2012 (1 page) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Benjamin Ian Compton on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Elisabeth Frances Katharine Steele on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Benjamin Ian Compton on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Elisabeth Frances Katharine Steele on 27 November 2009 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated director david steele (1 page) |
19 November 2008 | Appointment terminated director david steele (1 page) |
19 November 2008 | Director appointed miss elisabeth frances katharine steele (1 page) |
19 November 2008 | Director appointed miss elisabeth frances katharine steele (1 page) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 31B archel road london W14 9QJ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 31B archel road london W14 9QJ (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2006 | Return made up to 28/10/05; full list of members
|
8 February 2006 | Return made up to 28/10/05; full list of members
|
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Return made up to 28/10/04; full list of members (8 pages) |
18 January 2005 | Return made up to 28/10/04; full list of members (8 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 January 2004 | Return made up to 28/10/03; full list of members (8 pages) |
6 January 2004 | Return made up to 28/10/03; full list of members (8 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 November 2002 | Return made up to 28/10/02; full list of members
|
16 November 2002 | Return made up to 28/10/02; full list of members
|
30 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 January 2001 | Return made up to 28/10/00; full list of members
|
26 January 2001 | Return made up to 28/10/00; full list of members
|
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the red lion 47 high street, stretham ely cambridgeshire CB6 3JQ (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the red lion 47 high street, stretham ely cambridgeshire CB6 3JQ (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Memorandum and Articles of Association (5 pages) |
1 February 2000 | Memorandum and Articles of Association (5 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
31 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Company name changed m&r 737 LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Company name changed m&r 737 LIMITED\certificate issued on 31/01/00 (2 pages) |
28 October 1999 | Incorporation (18 pages) |
28 October 1999 | Incorporation (18 pages) |