London
NW1 9PR
Secretary Name | McCabe Gillian |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jeffreys Street London NW1 9PR |
Director Name | Ms Caroline Goldie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gossard House 5th Floor 7 Savile Row Mayfair London W1S 3PE |
Director Name | Mr Russell Barton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years (resigned 08 June 2018) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | Besley House River Lane Watersfield Pulborough West Sussex RH20 1NG |
Director Name | Mr Darren Ball |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 47-57 Marylebone Lane London W1U 2NT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | mccabebarton.com |
---|---|
Email address | [email protected] |
Telephone | 020 77693218 |
Telephone region | London |
Registered Address | Gossard House 5th Floor 7 Savile Row Mayfair London W1S 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
503 at £1 | G. Mccabe 59.88% Ordinary |
---|---|
253 at £1 | R. Barton 30.12% Ordinary |
84 at £1 | Jacqui Bull 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,234 |
Cash | £19,613 |
Current Liabilities | £1,095,634 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 December 2015 | Appointment of Ms Caroline Goldie as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Ms Caroline Goldie as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Darren Ball as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Darren Ball as a director on 1 December 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
18 September 2014 | Registration of charge 039167920001, created on 15 September 2014 (21 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mr Russell Barton on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Russell Barton on 1 January 2013 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Russell Barton on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Russell Barton on 1 January 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
1 February 2010 | Director's details changed for Russell Barton on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mccabe Gillian on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mccabe Gillian on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Russell Barton on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Director and secretary's change of particulars / mccabe gillian / 23/09/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page) |
23 February 2004 | Return made up to 31/01/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 October 2000 | New director appointed (2 pages) |
12 June 2000 | Company name changed optionfile uk LIMITED\certificate issued on 13/06/00 (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Incorporation (15 pages) |