Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary Name | Jack Leonard Mortassagne |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(4 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Grassy Lane Sevenoaks Kent TN13 1PL |
Secretary Name | Sharon Joy Mortassagne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | Ashley Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Ian Jonathan Karbaron |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charwood Close Shenley Radlett Hertfordshire WD7 9LH |
Director Name | Mr William Timothy Burrow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollybush Close Sevenoaks Kent TN13 3XW |
Director Name | Andrew Kelly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2007) |
Role | Company Director |
Correspondence Address | 58 Chandlery House 40 Gowers Walk London E1 8BH |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Website | 3mex.com |
---|---|
Telephone | 020 30086550 |
Telephone region | London |
Registered Address | 2a Devonshire Road Westhill House Bexleyheath Kent DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £0.01 | Jack Leonard Mortassagne 84.21% Ordinary A |
---|---|
150k at £0.01 | Jack Leonard Mortassagne 15.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £144,792 |
Cash | £116,888 |
Current Liabilities | £83,944 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
30 May 2000 | Delivered on: 6 June 2000 Satisfied on: 15 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
3 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
13 January 2021 | Confirmation statement made on 13 December 2020 with updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Registered office address changed from Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP England to 2a Devonshire Road Westhill House Bexleyheath Kent DA6 8DS on 20 December 2018 (1 page) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 July 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Leigh House 7 Station Approach Accounting Freedom Bexleyheath DA7 4QP on 11 July 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Termination of appointment of Ian Karbaron as a director (1 page) |
13 December 2013 | Termination of appointment of Ian Karbaron as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | £ sr [email protected] 31/07/06 (1 page) |
12 December 2007 | £ sr [email protected] 31/07/06 (1 page) |
12 December 2007 | Resolutions
|
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 19/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 19/12/06; full list of members (8 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 August 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 19/11/04; full list of members (8 pages) |
18 March 2005 | Return made up to 19/11/04; full list of members (8 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
9 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 16/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 16/12/02; full list of members (7 pages) |
30 September 2002 | Ad 24/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
30 September 2002 | Ad 24/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
30 September 2002 | £ nc 1000/10000 24/09/02 (1 page) |
30 September 2002 | £ nc 1000/10000 24/09/02 (1 page) |
30 September 2002 | S-div 24/09/02 (1 page) |
30 September 2002 | S-div 24/09/02 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 16/12/01; full list of members (5 pages) |
17 January 2002 | Return made up to 16/12/01; full list of members (5 pages) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 March 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
19 January 2001 | Return made up to 16/12/00; full list of members (5 pages) |
19 January 2001 | Return made up to 16/12/00; full list of members (5 pages) |
6 June 2000 | Ad 07/03/00--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Ad 07/03/00--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Ad 07/03/00--------- £ si 49@1=49 £ ic 149/198 (2 pages) |
6 June 2000 | Ad 07/03/00--------- £ si 49@1=49 £ ic 149/198 (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: ashley grassy lane sevenoaks kent TN13 1PL (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
20 January 2000 | Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
16 December 1999 | Incorporation (19 pages) |
16 December 1999 | Incorporation (19 pages) |