London
WC1H 9LT
Director Name | Angela Joy Heywood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 2 Chine Farm Place Main Road Knockholt Kent TN14 7LG |
Director Name | Novantium Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 13800 Coppermine Road Herndon Va 20151 Virginia 20151 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2018) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | mcleansterling.com |
---|
Registered Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Mr Paul David Heywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,768 |
Cash | £16,242 |
Current Liabilities | £92,709 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
9 October 2017 | Registered office address changed from 50 Broadway London SW1H 0BL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 October 2017 (2 pages) |
---|---|
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Director's details changed for Paul David Heywood on 10 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
18 November 2009 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
18 November 2009 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
13 November 2009 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 13 November 2009 (1 page) |
26 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 September 2008 | Return made up to 10/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
11 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
21 September 2006 | Memorandum and Articles of Association (9 pages) |
7 September 2006 | Company name changed novantium LIMITED\certificate issued on 07/09/06 (2 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: warnford court suite 104 29 throgmorton street london EC2N 2AT (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
31 October 2005 | Return made up to 10/06/05; full list of members (2 pages) |
7 September 2005 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: churchgate house, 56 oxford street, manchester greater manchester M1 6EU (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Return made up to 10/06/04; no change of members (4 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (1 page) |
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
23 September 2003 | Return made up to 10/06/03; full list of members (5 pages) |
26 June 2002 | Location of register of members (1 page) |
26 June 2002 | Location of register of directors' interests (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |