Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Secretary Name | Mr Irving Daniel Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15a Hampstead Hill Gardens Hampstead London NW3 2PH |
Website | moldiscovery.com |
---|
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Gabriele Cruciani 60.00% Ordinary |
---|---|
4 at £1 | Stefania Primieri 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,933 |
Current Liabilities | £74,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
22 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 22 January 2021 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Registered office address changed from First Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from First Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 May 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Termination of appointment of Irving Stone as a secretary (1 page) |
26 October 2009 | Termination of appointment of Irving Stone as a secretary (1 page) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 16/03/05; full list of members (2 pages) |
1 September 2005 | Return made up to 16/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Return made up to 16/03/04; full list of members (5 pages) |
29 December 2004 | Return made up to 16/03/04; full list of members (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 4 chandos street london W1A 3BQ (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 4 chandos street london W1A 3BQ (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 July 2002 | Return made up to 06/04/02; full list of members (6 pages) |
1 July 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 20A berkeley street london W1J 8GH (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20A berkeley street london W1J 8GH (1 page) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
10 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
16 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 May 2001 | Return made up to 06/04/01; full list of members
|
16 May 2001 | Return made up to 06/04/01; full list of members
|
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 1 gresham street london EC2V 7DN (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 1 gresham street london EC2V 7DN (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (14 pages) |
6 April 2000 | Incorporation (14 pages) |