London
W1W 7GB
Secretary Name | Nashmun Nisha Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Chatsworth Drive Bush Hill Park Enfield Middlesex EN1 1EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | melsmuse-ing.com |
---|---|
Telephone | 07 951053985 |
Telephone region | Mobile |
Registered Address | Ground Floor 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Khairool Neisha Scheherazade Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,795 |
Cash | £4,711 |
Current Liabilities | £12,780 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 July 2016 | Register inspection address has been changed from Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA England to Flat 5 Bristol Mansions 19-20 Sussex Square Brighton BN2 5AA (1 page) |
15 July 2016 | Register inspection address has been changed from Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ England to Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA (1 page) |
15 July 2016 | Register inspection address has been changed from Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ England to Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA (1 page) |
15 July 2016 | Register inspection address has been changed from Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA England to Flat 5 Bristol Mansions 19-20 Sussex Square Brighton BN2 5AA (1 page) |
14 July 2016 | Director's details changed for Khairool Neisha Scheherazade Chan on 27 June 2016 (2 pages) |
14 July 2016 | Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page) |
14 July 2016 | Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page) |
14 July 2016 | Director's details changed for Khairool Neisha Scheherazade Chan on 27 June 2016 (2 pages) |
14 July 2016 | Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page) |
14 July 2016 | Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 January 2016 | Register(s) moved to registered inspection location Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
18 January 2016 | Register inspection address has been changed to Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
18 January 2016 | Register inspection address has been changed to Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
18 January 2016 | Register(s) moved to registered inspection location Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page) |
15 January 2016 | Registered office address changed from Unit 201C, Saga Centre Old Gramaphone Works 326 Kensal Road London W10 5BZ to Ground Floor 95 Mortimer Street London W1W 7GB on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Unit 201C, Saga Centre Old Gramaphone Works 326 Kensal Road London W10 5BZ to Ground Floor 95 Mortimer Street London W1W 7GB on 15 January 2016 (1 page) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
17 May 2011 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from 50 Kings Road London NW10 2BN United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 50 Kings Road London NW10 2BN United Kingdom on 21 June 2010 (1 page) |
11 May 2010 | Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 11 May 2010 (1 page) |
15 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Khairool Neisha Scheherazade Chan on 13 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Khairool Neisha Scheherazade Chan on 13 November 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 April 2009 | Return made up to 18/10/08; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 April 2009 | Return made up to 18/10/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 January 2008 | Return made up to 18/10/07; no change of members (6 pages) |
21 January 2008 | Return made up to 18/10/07; no change of members (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
30 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
18 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 March 2004 | Return made up to 18/10/03; full list of members (6 pages) |
12 March 2004 | Return made up to 18/10/03; full list of members (6 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
20 December 2002 | Return made up to 18/10/02; full list of members
|
20 December 2002 | Return made up to 18/10/02; full list of members
|
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
18 October 2001 | Incorporation (17 pages) |
18 October 2001 | Incorporation (17 pages) |