London
W1T 6EB
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Amanda Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 2000) |
Role | Trust Officer |
Correspondence Address | 32 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DU |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2010) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mrs Elizabeth Anne Knott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2018) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Panfry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 May 2018) |
Correspondence Address | 180 - 186 King's Cross Road London WC1X 9DE |
Secretary Name | Mayside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 August 2018) |
Correspondence Address | 180 - 186 King's Cross Road London WC1X 9DE |
Website | mocharge.com |
---|
Registered Address | 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
52k at £1 | Panfry LTD 52.00% Ordinary |
---|---|
48k at £1 | Mayside Secretaries LTD 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,334,337 |
Cash | £20,828 |
Current Liabilities | £33,807,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
20 November 2019 | Director's details changed for Mr Richard Peter Hazzard on 14 April 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
26 November 2018 | Register inspection address has been changed to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX (1 page) |
26 November 2018 | Register(s) moved to registered inspection location Suite 30a, Amp House Dingwall Road Croydon CR0 2LX (1 page) |
28 August 2018 | Appointment of Mr Richard Peter Hazzard as a director on 17 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Panfry Limited as a director on 18 May 2018 (1 page) |
21 August 2018 | Termination of appointment of Mayside Secretaries Limited as a secretary on 17 August 2018 (1 page) |
21 August 2018 | Termination of appointment of David Cathersides as a director on 17 August 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Auditor's resignation (1 page) |
23 February 2018 | Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page) |
5 February 2018 | Accounts for a small company made up to 31 December 2016 (16 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Elizabeth Knott as a director (1 page) |
2 January 2013 | Termination of appointment of Elizabeth Knott as a director (1 page) |
2 January 2013 | Appointment of Mr Richard Peter Hazzard as a director (2 pages) |
2 January 2013 | Appointment of Mr Richard Peter Hazzard as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Appointment of Mayside Secretaries Limited as a secretary (2 pages) |
4 February 2010 | Appointment of Mrs Elizabeth Anne Knott as a director (2 pages) |
4 February 2010 | Appointment of Mayside Secretaries Limited as a secretary (2 pages) |
4 February 2010 | Appointment of Mrs Elizabeth Anne Knott as a director (2 pages) |
4 February 2010 | Appointment of Panfry Limited as a director (2 pages) |
4 February 2010 | Appointment of Panfry Limited as a director (2 pages) |
1 February 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
1 February 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
1 February 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
1 February 2010 | Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
1 February 2010 | Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 July 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/01/07; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (12 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 August 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 26/01/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/01/04; full list of members (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street, liverpool merseyside L2 9TL (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street, liverpool merseyside L2 9TL (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 March 2001 | Return made up to 26/01/01; full list of members
|
2 March 2001 | Return made up to 26/01/01; full list of members
|
15 April 2000 | £ nc 10000/100000 07/04/00 (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
15 April 2000 | Ad 07/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 April 2000 | Ad 07/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Memorandum and Articles of Association (22 pages) |
15 April 2000 | Memorandum and Articles of Association (22 pages) |
15 April 2000 | £ nc 10000/100000 07/04/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (19 pages) |
26 January 2000 | Incorporation (19 pages) |