Paddington Central
London
W2 6BD
Director Name | Mr Simon Francis White |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street Paddington Central London W2 6BD |
Director Name | Mr Paul Gerard Burke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 July 2020) |
Role | Software Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Calthorpe Street London WC1X 0JZ |
Secretary Name | Mrs Marion Elizabeth Laffoy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 August 2015) |
Role | Analyst |
Correspondence Address | 50 Calthorpe Street London WC1X 0JZ |
Director Name | Mr Sean Middleton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Kingdom Street Paddington Central London W2 6BD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Merit Software Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,375 |
Cash | £34,099 |
Current Liabilities | £36,820 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 10 December 2020 (overdue) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
20 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 March 2017 | Registered office address changed from 50 Calthorpe Street London WC1X 0JZ to 6/7 st. Cross Street 4th Floor London EC1N 8UB on 8 March 2017 (1 page) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 September 2015 | Termination of appointment of a secretary
|
1 September 2015 | Termination of appointment of Marion Elizabeth Laffoy as a secretary on 17 August 2015 (2 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Paul Gerard Burke on 10 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Marion Elizabeth Laffoy on 10 November 2010 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 March 2007 | Return made up to 22/10/06; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Return made up to 22/10/05; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Incorporation (16 pages) |