Bourne
Lincolnshire
PE10 9YA
Secretary Name | Martin And Company (Company Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Secretary Name | Mrs Veronica Jean Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Dudley Court London W1H 5QB |
Director Name | Mrs Veronica Jean Langley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 96 Dudley Court London W1H 5QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | macom-consulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 73180490 |
Telephone region | London |
Registered Address | 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Mark Ashford 50.00% Ordinary |
---|---|
100 at £1 | Mr Steven Jones 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £57,236 |
Cash | £150,009 |
Current Liabilities | £211,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
17 October 2017 | Registered office address changed from Oneeustonsq 40 Melton Street London NW1 2FD United Kingdom to 31-35 Kirby Street London EC1N 8TE on 17 October 2017 (1 page) |
6 March 2017 | Registered office address changed from Openmill Business Centre St Georges House 15 Hanover Square London W15 1HS to Oneeustonsq 40 Melton Street London NW1 2FD on 6 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2015 | Director's details changed (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 March 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 08/02/08; full list of members (3 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 149@1=149\gbp ic 51/200\ (2 pages) |
2 April 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | £ ic 100/51 28/11/07 £ sr 49@1=49 (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 96 dudley court upper berkeley street london W1H 5QB (1 page) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 March 2003 | Return made up to 08/02/03; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 April 2001 | Resolutions
|
20 February 2001 | Return made up to 08/02/01; full list of members
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Incorporation (18 pages) |