London
EC3N 2LB
Director Name | Mr Kenneth Macgregor Munn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cefn Coed Road Cardiff CF23 6AQ Wales |
Director Name | Daniel Luke Willis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2006) |
Role | Insurance Broker |
Correspondence Address | 24 Kingwood Place Boundary Walk Knowle Village Fareham Hampshire PO15 5FQ |
Secretary Name | Mr Kenneth Macgregor Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cefn Coed Road Cardiff CF23 6AQ Wales |
Director Name | Stephen John Moulsdale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 45 Clydesdale Way Totton Southampton Hampshire SO40 8HZ |
Director Name | Mr Mark Alan Piper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brackens 28 Western Road West End Southampton Hampshire SO30 3EL |
Director Name | Mr Shaun Thiselton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters End Number 5 Elm Gardens West End Southampton Hampshire SO30 3SA |
Secretary Name | Mr Shaun Thiselton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters End Number 5 Elm Gardens West End Southampton Hampshire SO30 3SA |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Christopher Spencer Burvill-Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 September 2013) |
Role | Operations Manment |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 So14 5ql Building 2 Shamrock Quay William Street Southampton Hampshire SO15 8AJ |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2019) |
Role | Finance & Compliance Director |
Country of Residence | England |
Correspondence Address | C/O Miles Smith, 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Company Secretary (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Director Name | Company Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2004) |
Correspondence Address | Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Director Name | Company Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2004) |
Correspondence Address | Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Website | www.caseywillis.com |
---|
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mciver LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£677,788 |
Cash | £7,900 |
Current Liabilities | £685,688 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 April 2010 | Delivered on: 15 April 2010 Persons entitled: Marina Developments Limited Classification: Rent deposit deed Secured details: £8,261.27 due or to become due from the company to the chargee. Particulars: The company's interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations under the lease and until such time as the account shall be closed. Outstanding |
---|---|
13 April 2010 | Delivered on: 15 April 2010 Persons entitled: Marina Developments Limited Classification: Rent deposit deed Secured details: £4,155.81 due or to become due from the company to the chargee. Particulars: The company's interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations under the lease and until such time as the account shall be closed. Outstanding |
24 January 2007 | Delivered on: 9 February 2007 Persons entitled: Mdl Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the account and the deposit balance. Outstanding |
27 July 2006 | Delivered on: 3 August 2006 Persons entitled: Mdl Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
28 April 2005 | Delivered on: 11 May 2005 Persons entitled: Phoenix Mortgage Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property undertaking and assets. Outstanding |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
5 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
20 December 2018 | Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to Gladstone House 77-79 High Street Egham TW20 9HY on 20 December 2018 (1 page) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 10 Building 2 Shamrock Quay William Street Southampton Hampshire SO14 5QL on 8 July 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
21 May 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 September 2013 | Termination of appointment of Christopher Burvill-Crane as a director (1 page) |
5 September 2013 | Termination of appointment of Christopher Burvill-Crane as a director (1 page) |
3 September 2013 | Appointment of Mr Paul Martin Jellicoe as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Martin Jellicoe as a director (2 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
9 February 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
5 October 2011 | Director's details changed for Christopher Spencer Burvill-Crane on 27 September 2011 (3 pages) |
5 October 2011 | Director's details changed for Christopher Spencer Burvill-Crane on 27 September 2011 (3 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
4 May 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
10 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
15 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
17 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / christopher crane / 03/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / christopher crane / 03/06/2009 (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
19 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
13 September 2006 | Return made up to 29/04/06; full list of members (3 pages) |
13 September 2006 | Return made up to 29/04/06; full list of members (3 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Registered office changed on 19/01/05 from: sandford house cattershaw lane godalming surrey GU7 1LG (1 page) |
19 January 2005 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: sandford house cattershaw lane godalming surrey GU7 1LG (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 July 2004 | Return made up to 29/04/04; full list of members
|
8 July 2004 | Return made up to 29/04/04; full list of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Company name changed lloyd willis LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed lloyd willis LIMITED\certificate issued on 16/03/04 (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
5 February 2004 | Company name changed concept cctv london LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed concept cctv london LIMITED\certificate issued on 05/02/04 (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (17 pages) |
29 April 2002 | Incorporation (17 pages) |