London
WC2H 0HF
Secretary Name | Mp Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 November 2023) |
Correspondence Address | Old Gunn Court North Street Dorking Surrey RH4 1DE |
Director Name | Mr Martyn Peter Stanger |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Gun Court North Street Dorking Surrey RH4 1DE |
Director Name | Mr Dennis James Arnold |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Peter Duncan Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Gun Court North Street Dorking Surrey RH4 1DE |
Secretary Name | Mr Benedict Caspar James Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North End Meldreth Royston Hertfordshire SG8 6NT |
Secretary Name | Martyn Stanger |
---|---|
Status | Resigned |
Appointed | 30 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Old Gun Court North Street Dorking Surrey RH4 1DE |
Director Name | Mr Nicholas Graham Goddard Blackburn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,514 |
Cash | £59,729 |
Current Liabilities | £53,815 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2019 | Termination of appointment of Dennis James Arnold as a director on 1 July 2019 (1 page) |
23 October 2019 | Appointment of Mr Nicholas Graham Goddard Blackburn as a director on 1 July 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
23 October 2019 | Appointment of Ms Simona Wells as a director on 1 July 2019 (2 pages) |
23 October 2019 | Termination of appointment of Peter Duncan Wilson as a director on 1 July 2019 (1 page) |
23 October 2019 | Cessation of Martyn Peter Stanger as a person with significant control on 1 July 2019 (1 page) |
23 October 2019 | Cessation of Dennis James Arnold as a person with significant control on 1 July 2019 (1 page) |
23 October 2019 | Notification of Eventim Uk Limited as a person with significant control on 1 July 2019 (2 pages) |
23 October 2019 | Cessation of Peter Duncan Wilson as a person with significant control on 1 July 2019 (1 page) |
23 October 2019 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Pennine Place 2a Charing Cross Road London WC2H 0HF on 23 October 2019 (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 September 2018 | Termination of appointment of Martyn Stanger as a secretary on 7 September 2018 (1 page) |
10 September 2018 | Appointment of Mp Secretaries Limited as a secretary on 7 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Martyn Peter Stanger as a director on 7 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
5 September 2016 | Director's details changed for Mr Dennis James Arnold on 2 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Dennis James Arnold on 2 September 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 September 2015 | Secretary's details changed for Martyn Stanger on 22 September 2015 (1 page) |
28 September 2015 | Secretary's details changed for Martyn Stanger on 22 September 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Dennis James Arnold on 22 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Dennis James Arnold on 22 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Martyn Peter Stanger on 22 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Peter Duncan Wilson on 22 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Martyn Peter Stanger on 22 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 (1 page) |
25 September 2015 | Director's details changed for Mr Peter Duncan Wilson on 22 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 October 2013 | Appointment of Martyn Stanger as a secretary (1 page) |
3 October 2013 | Director's details changed for Martyn Peter Stanger on 1 June 2013 (2 pages) |
3 October 2013 | Director's details changed for Dennis James Arnold on 1 June 2013 (2 pages) |
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Peter Duncan Wilson on 1 June 2013 (2 pages) |
3 October 2013 | Termination of appointment of Benedict Challis as a secretary (1 page) |
3 October 2013 | Appointment of Martyn Stanger as a secretary (1 page) |
3 October 2013 | Director's details changed for Peter Duncan Wilson on 1 June 2013 (2 pages) |
3 October 2013 | Termination of appointment of Benedict Challis as a secretary (1 page) |
3 October 2013 | Director's details changed for Martyn Peter Stanger on 1 June 2013 (2 pages) |
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Dennis James Arnold on 1 June 2013 (2 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
8 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 May 2008 | Ad 25/07/07\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
5 May 2008 | Ad 25/07/07\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 4 princeton court 53-55 felsham road london SW15 1AZ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 4 princeton court 53-55 felsham road london SW15 1AZ (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
11 September 2002 | Company name changed caristo LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed caristo LIMITED\certificate issued on 11/09/02 (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 August 2002 | Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
17 July 2002 | Incorporation (18 pages) |
17 July 2002 | Incorporation (18 pages) |