Abbotsbury Road
London
W14 8JE
Secretary Name | Mr Andrew McQuin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(6 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Oakwood Court Abbotsbury Road London W14 8JE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | mcquinpartnership.com |
---|---|
Telephone | 020 76085768 |
Telephone region | London |
Registered Address | 64 Leyton Road Wimbledon London SW19 1DL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Mcquin 50.00% Ordinary |
---|---|
1 at £1 | Debra Mcquin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,176 |
Cash | £33,298 |
Current Liabilities | £123,191 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
19 October 2004 | Delivered on: 21 October 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 19 lexham gardens kensington t/n NGL249417. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Debra Jane Mcquin on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Debra Jane Mcquin on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members
|
20 June 2002 | Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
8 May 2002 | Incorporation (9 pages) |