London
W1W 8DH
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr John Cyril Stuttaford |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 01252 821390 |
---|---|
Telephone region | Aldershot |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £877,261 |
Gross Profit | £484,895 |
Net Worth | £576,502 |
Cash | £581,500 |
Current Liabilities | £198,825 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
27 March 2023 | Cessation of Peter James Ronayne as a person with significant control on 28 June 2016 (1 page) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 November 2022 | Cessation of Msp Secretaries Limited as a person with significant control on 14 November 2022 (1 page) |
30 November 2022 | Notification of Msp Organisation Limited as a person with significant control on 14 November 2022 (2 pages) |
16 September 2022 | Change of details for Msp Secretaries Limited as a person with significant control on 6 April 2016 (2 pages) |
16 September 2022 | Cessation of Msp Corporate Services Limited as a person with significant control on 6 April 2016 (1 page) |
16 September 2022 | Cessation of Philippa Anne Keith as a person with significant control on 28 June 2016 (1 page) |
16 September 2022 | Notification of Msp Secretaries Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 May 2022 | Cessation of John Cyril Stuttaford as a person with significant control on 29 August 2021 (1 page) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
6 September 2021 | Termination of appointment of John Cyril Stuttaford as a director on 29 August 2021 (1 page) |
1 July 2021 | Appointment of Douglas William Armour as a director on 1 July 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
26 March 2019 | Change of details for Mr John Cyril Stuttaford as a person with significant control on 6 April 2016 (2 pages) |
26 March 2019 | Notification of Philippa Anne Keith as a person with significant control on 28 June 2016 (2 pages) |
26 March 2019 | Change of details for Peter James Ronayne as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
16 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
29 September 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
28 June 2016 | Appointment of Mrs Philippa Anne Keith as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Philippa Anne Keith as a director on 28 June 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 September 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
3 September 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
23 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 27-28 eastcastle street london W1W 8DH (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 27-28 eastcastle street london W1W 8DH (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page) |
31 May 2006 | Ad 11/05/06--------- £ si 10@1=10 £ ic 189/199 (2 pages) |
31 May 2006 | Ad 11/05/06--------- £ si 89@1=89 £ ic 100/189 (2 pages) |
31 May 2006 | Ad 11/05/06--------- £ si 10@1=10 £ ic 189/199 (2 pages) |
31 May 2006 | Ad 11/05/06--------- £ si 89@1=89 £ ic 100/189 (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
19 May 2006 | Nc inc already adjusted 11/05/06 (1 page) |
19 May 2006 | Ad 11/05/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Ad 11/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (5 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 22 melton street london NW1 2BW (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 22 melton street london NW1 2BW (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (5 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (5 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (5 pages) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (3 pages) |
28 March 2003 | Incorporation (14 pages) |
28 March 2003 | Incorporation (14 pages) |