London
NW11 9QJ
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Anthony Gorman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlands London NW11 9QJ |
Director Name | Jack Gorman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | 2 Hampshire Court 9 Brent Street, Hendon London NW4 2EN |
Director Name | Mrs Diana Rachelle Goldsmith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 113 Great Portland Street London W1W 6QQ |
Director Name | Tara Anne Ohana |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2020) |
Role | Artist |
Country of Residence | Israel |
Correspondence Address | Appt 1, 6 Einstein Street Herzliya Pituach 46749 |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | ATC Corporate Services (Curacao) N.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Chuchubiweg 17 Willenstad Curacao Foreign |
Website | croftcourthotel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Cosmopolitan Leisure Holdings Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£269,537 |
Cash | £3,320 |
Current Liabilities | £1,999,827 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page) |
---|---|
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 August 2017 | Director's details changed for Tara Anne Gorman on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Tara Anne Gorman as a person with significant control on 18 August 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2015 | Appointment of Tara Anne Gorman as a director on 22 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Diana Rachelle Goldsmith as a director on 21 October 2015 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 November 2014 | Termination of appointment of Atc Corporate Services (Curacao) N.V. as a director on 5 August 2014 (2 pages) |
12 November 2014 | Termination of appointment of Atc Corporate Services (Curacao) N.V. as a director on 5 August 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
21 July 2014 | Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages) |
29 September 2009 | Director's change of particulars / atc trustees curacao nv / 10/06/2008 (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 July 2008 | Director appointed diana rachelle goldsmith (3 pages) |
10 July 2008 | Director appointed sterna ohana (2 pages) |
9 July 2008 | Return made up to 12/02/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated director jack gorman (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 12/02/04; full list of members (3 pages) |
26 March 2003 | New director appointed (3 pages) |
9 March 2003 | New director appointed (3 pages) |
9 March 2003 | New director appointed (3 pages) |
9 March 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (16 pages) |