London
SW2 3JW
Secretary Name | John Neil Macleod Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2012(11 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Northstead Road London SW2 3JW |
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Susan Katherine Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 days after company formation) |
Appointment Duration | 11 years (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 14 Northstead Road Tulse Hill London SW2 3JW |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | eauxdevie.co.uk |
---|---|
Telephone | 01206 213787 |
Telephone region | Colchester |
Registered Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Marussia Beverages Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 May 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
23 May 2023 | Change of details for Marussia Beverages Uk Limited as a person with significant control on 14 March 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Edison House 223-231 Old Marylebone Road London NW1 5QT on 22 March 2023 (1 page) |
10 May 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
5 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 May 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
25 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Appointment of John Neil Macleod Mathieson as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Susan Mathieson as a secretary (3 pages) |
29 June 2012 | Appointment of John Neil Macleod Mathieson as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Susan Mathieson as a secretary (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Registered office address changed from Hazlems Fenten Palladium House 1-4 Argyll Street London W1F 7LD on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Hazlems Fenten Palladium House 1-4 Argyll Street London W1F 7LD on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 May 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 May 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 May 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 May 2007 | Return made up to 26/01/07; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 August 2005 | Return made up to 26/01/05; full list of members (2 pages) |
18 August 2005 | Return made up to 26/01/05; full list of members (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Return made up to 26/01/04; full list of members
|
4 March 2004 | Return made up to 26/01/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
13 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
9 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: michael cole & co senator house 2 graham road hendon london NW4 3HJ (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: michael cole & co senator house 2 graham road hendon london NW4 3HJ (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
9 February 2001 | Memorandum and Articles of Association (9 pages) |
9 February 2001 | Memorandum and Articles of Association (9 pages) |
26 January 2001 | Incorporation (14 pages) |
26 January 2001 | Incorporation (14 pages) |