London
SW3 6AG
Director Name | Mr Joseph Damian Kissane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2000(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 The Vale Chelsea London SW3 6AG |
Secretary Name | Alice Patricia Kissane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2000(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 September 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Vale London SW3 6AG |
Director Name | Mr Trevor Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(13 years after company formation) |
Appointment Duration | 5 years (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chelsea Old Town Hall Kings Road London SW3 5EZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr J.d. Kissane 50.00% Ordinary |
---|---|
50 at £1 | Mrs A.p. Kissane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,756 |
Current Liabilities | £469 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 July 2002 | Delivered on: 2 August 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land hereinafter described ("the property") and/or the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property viz: 2 ralston street london SW3 4DS. Outstanding |
---|
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Registered office address changed from 7 the Vale London SW3 6AG England to PO Box Workary Chelsea Old Town Hall Kings Road London SW3 5EZ on 30 April 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 the Vale London SW3 6AG on 31 December 2018 (1 page) |
31 December 2018 | Satisfaction of charge 1 in full (1 page) |
2 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Trevor Robinson as a director on 26 October 2018 (1 page) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page) |
28 September 2015 | Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page) |
28 September 2015 | Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 June 2014 | Registered office address changed from Po Box 101 International House Yarmouth Place Mayfair London United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Po Box 101 International House Yarmouth Place Mayfair London United Kingdom on 18 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Trevor Robinson as a director (2 pages) |
2 June 2014 | Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Trevor Robinson as a director (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Termination of appointment of Alice Kissane as a secretary (1 page) |
10 October 2013 | Termination of appointment of Alice Kissane as a secretary (1 page) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Alice Kissane as a secretary (1 page) |
10 October 2013 | Termination of appointment of Alice Kissane as a secretary (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Alice Patricia Kissane on 28 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Alice Patricia Kissane on 28 September 2010 (2 pages) |
3 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
29 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Return made up to 28/09/06; full list of members
|
11 December 2006 | Return made up to 28/09/06; full list of members
|
5 June 2006 | Return made up to 28/09/05; full list of members (2 pages) |
5 June 2006 | Return made up to 28/09/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Return made up to 28/09/03; full list of members (7 pages) |
8 January 2004 | Return made up to 28/09/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 17 oakley street london SW3 5NT (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 17 oakley street london SW3 5NT (1 page) |
10 April 2003 | Return made up to 28/09/02; full list of members (7 pages) |
10 April 2003 | Return made up to 28/09/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Company name changed megabourne LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed megabourne LIMITED\certificate issued on 08/11/00 (2 pages) |
28 September 2000 | Incorporation (32 pages) |
28 September 2000 | Incorporation (32 pages) |