Hounslow
Middlesex
TW3 3PT
Director Name | Marc Marcel Alexis Miralles |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 2004) |
Role | Business Consultant |
Correspondence Address | 25 Rue Fourmileire Antibes 06600 France |
Secretary Name | Coreen Hillion |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 25, Rue Fourmilliere 06600 Antibes France |
Secretary Name | Mr Jonathan Nigel Philip Kern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 38, Canons Drive Edgware Middlesex HA8 7QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mcmlondon.com |
---|
Registered Address | 138 Grove Road Hounslow Middlesex TW3 3PT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
100 at £1 | Coreen Hillion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,503 |
Cash | £13,372 |
Current Liabilities | £12,687 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
10 June 2017 | Registered office address changed from 113 Kingsley Road Hounslow Middlesex TW3 4AJ to 21 George Street Hounslow Middlesex TW3 4NA on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Director's details changed for Miss Coreen Hillion on 1 June 2012 (2 pages) |
4 February 2013 | Director's details changed for Miss Coreen Hillion on 1 June 2012 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of Jonathan Kern as a secretary (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Director's details changed for Miss Coreen Hillion on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Miss Coreen Hillion on 4 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Director's change of particulars / coreen hillion / 12/08/2008 (1 page) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / coreen hillion / 01/08/2008 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
8 March 2005 | Secretary resigned (1 page) |
27 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: l w p accounts preparation LTD 1 bentinck street london W1U 2ED (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (18 pages) |