London
NW8 0RE
Director Name | Mr Matthew Colin Eddolls |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 20 Hamilton Terrace London NW8 9UG |
Director Name | Mr Charles Andrew Morris-Manuel |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Marcel Knobil |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 221 Elgin Avenue Maida Vale London W9 1NH |
Secretary Name | Samir Salim Bahnam |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 2004(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | Suite 903 3695 Kaneff Crescent Mississauga On Lsa 4b6 Canada |
Director Name | Jane Mary Phillips |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 24 Palmerston Way Stotfold Hitchin Hertfordshire SG5 4FP |
Director Name | Aidan Paul Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 1 The Oaks Landare Aberdare Mid Glamorgan CF44 8BZ Wales |
Director Name | Sarah Gumb |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2009) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Melville House 2nd Floor, 8-12 Woodhouse Road London N12 0RG |
Secretary Name | Sarah Gumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2006) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 43 Belgrave Gardens London NW8 0RE |
Director Name | Benjamin Joseph Lamb |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 45 Belgrave Gardens London NW8 0RE |
Director Name | Mr Aidan Paul Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 January 2020) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | 5 Afon Dar Close Gadlys Aberdare Mid Glamorgan CF44 8DF Wales |
Director Name | Lenda Assets Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 7 Rue Du Rhone Ch-1204 Geneva Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 March 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 February 2022) |
Correspondence Address | 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Matthew Eddolls 9.09% Ordinary |
---|---|
1 at £1 | Adeolu A. Admeola 4.55% Ordinary |
1 at £1 | Alastair Peter Reid 4.55% Ordinary |
1 at £1 | Alexander Rupert West & Elspeth Mary Wynd 4.55% Ordinary |
1 at £1 | Anthony P. Raj 4.55% Ordinary |
1 at £1 | Elizabeth Fisk & Robert Fisk 4.55% Ordinary |
1 at £1 | Emma Brennan & David Wheatley 4.55% Ordinary |
1 at £1 | Fatima Zahra Borja 4.55% Ordinary |
1 at £1 | Georgios Christodoulidis 4.55% Ordinary |
1 at £1 | Leo Benjamin Pincherie 4.55% Ordinary |
1 at £1 | Marcel Knobil 4.55% Ordinary |
1 at £1 | Monica De Bortoli 4.55% Ordinary |
1 at £1 | Mr A.p. Morris & Mr H.a. Morris 4.55% Ordinary |
1 at £1 | Mrs Shaysta Latif 4.55% Ordinary |
1 at £1 | Nicholas Hugh Insall & Jemma Bryony Venables 4.55% Ordinary |
- | OTHER 4.55% - |
1 at £1 | Richard Fields 4.55% Ordinary |
1 at £1 | Sherine Dewlett 4.55% Ordinary |
1 at £1 | V.h. Sawicki & R. Sethi 4.55% Ordinary |
1 at £1 | Vindod Moudgil 4.55% Ordinary |
1 at £1 | Yvette Dzakpasu 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
12 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
29 December 2022 | Registered office address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL England to 12 Melcombe Place London NW1 6JJ on 29 December 2022 (1 page) |
17 June 2022 | Confirmation statement made on 10 April 2022 with updates (6 pages) |
4 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 February 2022 | Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Marcel Knobil as a director on 21 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Michael Laurie Magar Limited as a secretary on 18 February 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with updates (6 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (6 pages) |
31 January 2020 | Termination of appointment of Aidan Paul Morris as a director on 30 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Charles Andrew Morris-Manuel as a director on 1 January 2020 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Melville House 2nd Floor, 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Melville House 2nd Floor, 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 17 September 2015 (2 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
7 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 June 2013 | Register inspection address has been changed from C/O C/O Mlm Ltd. 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register inspection address has been changed from C/O C/O Mlm Ltd. 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 December 2011 | Appointment of Matthew Colin Eddolls as a director (3 pages) |
16 December 2011 | Appointment of Matthew Colin Eddolls as a director (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Termination of appointment of Benjamin Lamb as a director (2 pages) |
14 March 2011 | Termination of appointment of Benjamin Lamb as a director (2 pages) |
25 October 2010 | Appointment of Dr Sherine Dewlett as a director (3 pages) |
25 October 2010 | Appointment of Dr Sherine Dewlett as a director (3 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Appointment of Aidan Paul Morris as a director (3 pages) |
1 October 2010 | Appointment of Aidan Paul Morris as a director (3 pages) |
27 September 2010 | Termination of appointment of Sarah Gumb as a director (2 pages) |
27 September 2010 | Termination of appointment of Sarah Gumb as a director (2 pages) |
11 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Register inspection address has been changed from C/O C/O Mlm Ltd 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG United Kingdom (1 page) |
11 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Register inspection address has been changed from C/O C/O Mlm Ltd 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG United Kingdom (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Termination of appointment of Sarah Gumb as a director (1 page) |
29 June 2010 | Director's details changed for Sarah Gumb on 10 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Benjamin Joseph Lamb on 10 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Benjamin Joseph Lamb on 10 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Sarah Gumb on 10 April 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages) |
29 June 2010 | Termination of appointment of Sarah Gumb as a director (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 10/04/09; full list of members (12 pages) |
23 June 2009 | Location of register of members (1 page) |
1 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
1 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 March 2009 | Appointment terminated director aidan morris (1 page) |
21 March 2009 | Director appointed benjamin joseph lamb (2 pages) |
21 March 2009 | Appointment terminated director aidan morris (1 page) |
21 March 2009 | Director appointed benjamin joseph lamb (2 pages) |
9 March 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
9 March 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
6 June 2008 | Appointment terminated director lenda assets inc (1 page) |
6 June 2008 | Appointment terminated director jane phillips (1 page) |
6 June 2008 | Appointment terminated director jane phillips (1 page) |
6 June 2008 | Appointment terminated director lenda assets inc (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (14 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (14 pages) |
10 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
10 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
16 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 10/04/06; full list of members (2 pages) |
25 January 2007 | Return made up to 10/04/06; full list of members (2 pages) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New secretary appointed;new director appointed (1 page) |
20 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: c/o golding LIMITED 165 george street london W1H 5LA (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: c/o golding LIMITED 165 george street london W1H 5LA (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
20 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (16 pages) |
10 April 2003 | Incorporation (16 pages) |