London
N7 9AA
Secretary Name | Christine Anne Humphries |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brandon Road London N7 9AA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.matthewmarchbank.com |
---|
Registered Address | 34 Brandon Road London N7 9AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
99 at £1 | Matthew Marchbank 99.00% Ordinary |
---|---|
1 at £1 | Christine Anne Humphries 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,222 |
Current Liabilities | £5,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 July 2017 | Notification of Matthew Marchbank as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom on 4 April 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 June 2010 | Director's details changed for Matthew Marchbank on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Matthew Marchbank on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Registered office address changed from 34a Market Place St. Albans Hertfordshire AL3 5DG United Kingdom on 17 December 2009 (1 page) |
2 November 2009 | Registered office address changed from 1 Printing House Yard Shoreditch London E2 7PR on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 1 Printing House Yard Shoreditch London E2 7PR on 2 November 2009 (1 page) |
3 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
30 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
30 July 2003 | Ad 30/05/03-30/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (12 pages) |