25 Roland Gardens
London
SW7 3PF
Director Name | Ms Valerie Marion Rademacher |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Roland Gardens Garden Flat London SW7 3PF |
Director Name | Nathalie Elisabeth Renee Giauque |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French/American |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Home Park Road London SW19 7HS |
Secretary Name | Nathalie Elisabeth Renee Giauque |
---|---|
Nationality | French/American |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Home Park Road London SW19 7HS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | menainteriors.co.uk |
---|
Registered Address | 25 Roland Gardens Garden Flat London SW7 3PF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Melanie Gabriele Rademacher 75.00% Ordinary |
---|---|
25 at £1 | Nathalie Elisabeth Renee Giauque 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£626,900 |
Cash | £29,048 |
Current Liabilities | £819,244 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
---|---|
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Ms Valerie Marion Rademacher as a director on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nathalie Elisabeth Renee Giauque as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Nathalie Elisabeth Renee Giauque as a director on 1 March 2016 (1 page) |
12 November 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Melanie Gabriele Rademacher on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Melanie Gabriele Rademacher on 1 January 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 August 2007 | Return made up to 14/05/07; no change of members (8 pages) |
8 May 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
30 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members
|
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members
|
8 June 2004 | Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (13 pages) |