London
SW1P 3JS
Director Name | Ben Ullmann |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Director Name | Mr Robert Morgan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Jonathan Carey McClory |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | Mrs Lily Patricia Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2004) |
Role | Accountant |
Correspondence Address | 1 Jordan Close Henlow Bedfordshire SG16 6PH |
Secretary Name | Nicolette Baring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2008) |
Role | Sec Pa |
Correspondence Address | Hill House Monkwood Alresford Hampshire SO24 0HE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.nmcdllp.com |
---|---|
Telephone | 020 73400380 |
Telephone region | London |
Registered Address | 5-8 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Fergus Mcdonough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,730 |
Cash | £85,690 |
Current Liabilities | £88,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Joint London Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge from time to time all interest in the deposit account all interest in the deposit balance and assigns by way of security all rights under the deed (including its right to the return of the deposit balance) see image for full details. Outstanding |
---|---|
23 May 2008 | Delivered on: 4 June 2008 Persons entitled: Joint London Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £15,000 together with any interest standing from time to time to credit of the deposit account. Outstanding |
22 June 2006 | Delivered on: 1 July 2006 Persons entitled: Dorset International Overseas Limited Classification: Rent deposit deed Secured details: £9,500 due or to become due from the company to. Particulars: The deposit sum of £9,500. Outstanding |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Dorset International Overseas Limited Classification: Deed of security for rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all sums from time to time standing to the credit of it. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Peter Mullen Classification: Rent deposit deed Secured details: £9,500 due or to become due from the company to the chargee. Particulars: £9,500. Outstanding |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Registered office address changed from 12 Park Place St Jamess London SW1A 1LP on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Appointment terminated secretary nicolette baring (1 page) |
5 June 2009 | Director's change of particulars / david mcdonough / 01/04/2008 (1 page) |
5 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
6 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | New secretary appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: c hoare & co 37 fleet street london greater london EC4P 4DQ (1 page) |
1 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 March 2003 | Incorporation (12 pages) |