Morden
Surrey
SM4 4QQ
Secretary Name | Mr Stephen Macnamara |
---|---|
Status | Closed |
Appointed | 16 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 256 Martin Way Morden Surrey SM4 4AW |
Secretary Name | Christopher Rendle Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 258 Malmesbury Park Road Charminster Bournemouth BH8 8PR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 March 2011) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 256 Martin Way Morden Surrey SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mark Weller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,275 |
Cash | £5,030 |
Current Liabilities | £5,809 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2007 | Delivered on: 1 February 2007 Satisfied on: 16 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 approach road raynes park london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
20 November 2006 | Delivered on: 23 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
26 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 March 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW on 9 July 2014 (1 page) |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Appointment of Mr Stephen Macnamara as a secretary (1 page) |
14 February 2012 | Appointment of Mr Stephen Macnamara as a secretary (1 page) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
14 February 2012 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 18 March 2011 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mayfair Company Services Limited on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Weller on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Weller on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mayfair Company Services Limited on 27 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
5 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
5 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 November 2003 | New secretary appointed (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: vulcan house restmor way wallington surrey SM6 7AH (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: vulcan house restmor way wallington surrey SM6 7AH (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (1 page) |
5 August 2003 | New secretary appointed (1 page) |
5 August 2003 | New secretary appointed (1 page) |
25 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members
|
26 January 2002 | Return made up to 24/01/02; full list of members
|
6 March 2001 | Return made up to 24/01/01; full list of members
|
6 March 2001 | Return made up to 24/01/01; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (16 pages) |
24 January 2000 | Incorporation (16 pages) |