St John's Wood
London
NW8 0DL
Director Name | Mr Nick Muir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Vasuhi Nadarajah-Pillai |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Paresh Kumar Ramanlal Mehta |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr David Antony Greene |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Edward Grossman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Paul Simnock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mr Nigel Joseph Walfisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Secretary Name | Mr Robert Jeffrey Braham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | mgr.co.uk |
---|---|
Telephone | 020 76254545 |
Telephone region | London |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Mr Nigel Joseph Walfisz 50.00% Ordinary |
---|---|
2 at £1 | Mr Paul Simnock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,202 |
Cash | £2,560 |
Current Liabilities | £37,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
5 January 2023 | Director's details changed for Mr Paresh Kumar Ramaniani Ramanlal Mehta on 5 January 2023 (2 pages) |
3 November 2022 | Appointment of Mr Paresh Kumar Ramaniani Ramanlal Mehta as a director on 1 November 2022 (2 pages) |
3 November 2022 | Appointment of Vasuhi Nadarajah-Pillai as a director on 1 November 2022 (2 pages) |
1 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
26 October 2022 | Company name changed mgr audit LIMITED\certificate issued on 26/10/22
|
25 October 2022 | Cessation of Nick Muir as a person with significant control on 25 October 2022 (1 page) |
25 October 2022 | Notification of Attention to Finance Group Limited as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Cessation of Nigel Joseph Walfisz as a person with significant control on 25 October 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 May 2022 | Memorandum and Articles of Association (32 pages) |
12 May 2022 | Resolutions
|
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
12 June 2021 | Memorandum and Articles of Association (32 pages) |
12 June 2021 | Resolutions
|
30 April 2021 | Appointment of Nick Muir as a director on 27 April 2021 (2 pages) |
30 April 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 April 2021 | Cessation of Paul Simnock as a person with significant control on 27 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Robert Jeffrey Braham as a secretary on 27 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Paul Simnock as a director on 27 April 2021 (1 page) |
30 April 2021 | Notification of Nick Muir as a person with significant control on 27 April 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Nigel Joseph Walfisz as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nigel Joseph Walfisz as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Simnock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Simnock as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 April 2013 | Termination of appointment of David Greene as a director (1 page) |
24 April 2013 | Termination of appointment of David Greene as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Edward Grossman as a director (1 page) |
23 September 2010 | Termination of appointment of Edward Grossman as a director (1 page) |
8 April 2010 | Termination of appointment of Edward Grossman as a director (2 pages) |
8 April 2010 | Termination of appointment of Edward Grossman as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Greene on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Greene on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Grossman on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Greene on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Grossman on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Grossman on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
9 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 March 2007 | Return made up to 22/08/06; full list of members (3 pages) |
28 March 2007 | Return made up to 22/08/06; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 January 2005 | Return made up to 22/08/04; full list of members (8 pages) |
6 January 2005 | Return made up to 22/08/04; full list of members (8 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
23 March 2004 | Company name changed martin greene ravden LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed martin greene ravden LIMITED\certificate issued on 23/03/04 (2 pages) |
29 September 2003 | Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 2003 | Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
9 September 2003 | New secretary appointed;new director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New secretary appointed;new director appointed (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
22 August 2003 | Incorporation (32 pages) |
22 August 2003 | Incorporation (32 pages) |