St Johns Wood
London
NW8 0DL
Director Name | Ms Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Nick Muir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Timothy Scott Sharman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Miss Sarah Elizabeth Anne Yardley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Dr David Bernard Ravden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Mr Paul Simnock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Mr Paul Simnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Michleham Down Woodside Park London N12 7JJ |
Secretary Name | Mr Robert Jeffrey Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Robert Jeffrey Braham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(6 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Kirankumar Dullabhbhai Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Melvin Clifford Kay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Joseph Harry Lawrence Weston |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(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 | 06 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mgrwk.com |
---|---|
Telephone | 020 76254545 |
Telephone region | London |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Attention To Finance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
24 March 2023 | Appointment of Mr Simon Jerome Sefton as a director on 8 March 2023 (2 pages) |
---|---|
24 March 2023 | Appointment of Mr Mark George Jacobs as a director on 8 March 2023 (2 pages) |
24 March 2023 | Appointment of Mrs Lydia Claire Warde as a director on 8 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Miss Sarah Elizabeth Anne Yardley as a director on 1 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Paul Simnock as a director on 1 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Robert Jeffrey Braham as a secretary on 1 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Robert Jeffrey Braham as a director on 1 February 2022 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Joseph Harry Lawrence Weston as a director on 1 May 2019 (1 page) |
20 April 2021 | Termination of appointment of Melvin Clifford Kay as a director on 31 December 2020 (1 page) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Timothy Scott Sharman on 26 April 2019 (2 pages) |
12 March 2019 | Appointment of Nick Muir as a director on 2 August 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
12 March 2019 | Appointment of Timothy Scott Sharman as a director on 2 August 2018 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 January 2016 | Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 July 2013 | Company name changed mgr weston kay company secretaries LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed mgr company secretaries LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed mgr company secretaries LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed mgr weston kay company secretaries LIMITED\certificate issued on 01/07/13
|
28 June 2013 | Appointment of Mr Melvin Clifford Kay as a director (2 pages) |
28 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
28 June 2013 | Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages) |
28 June 2013 | Appointment of Joseph Harry Lawrence Weston as a director (2 pages) |
28 June 2013 | Appointment of Joseph Harry Lawrence Weston as a director (2 pages) |
28 June 2013 | Appointment of Jill Louise Springbett as a director (2 pages) |
28 June 2013 | Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages) |
28 June 2013 | Appointment of Jill Louise Springbett as a director (2 pages) |
28 June 2013 | Appointment of Mr Melvin Clifford Kay as a director (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / alan marks / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / alan marks / 31/03/2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Return made up to 06/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 July 2008 | Director appointed mr robert jeffrey braham (2 pages) |
15 July 2008 | Director appointed mr robert jeffrey braham (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 06/03/04; full list of members (2 pages) |
17 March 2006 | Return made up to 06/03/04; full list of members (2 pages) |
1 March 2006 | Company name changed mgr I.T. and royalties LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed mgr I.T. and royalties LIMITED\certificate issued on 01/03/06 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
20 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 2002 | Company name changed mgr-it and royalties LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed mgr-it and royalties LIMITED\certificate issued on 11/03/02 (2 pages) |
6 March 2002 | Incorporation (31 pages) |
6 March 2002 | Incorporation (31 pages) |