Camden
London
NW1 7LX
Secretary Name | Amy Grace Louisa Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Carpenters Court 37-41 Pratt Street London NW1 0BJ |
Director Name | Ms Laura Pearce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Model Maker |
Country of Residence | England |
Correspondence Address | 49 Albert Street London NW1 7LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.maquette.ltd.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O K Fitzpatrick Kpf & Co 92 Norbiton Avenue Kingston Ourrey KT1 3QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
55 at £1 | Charles Benjamin Lindo Thompson 55.00% Ordinary |
---|---|
45 at £1 | Laura Pearce 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,128 |
Cash | £4,957 |
Current Liabilities | £3,864 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Ms Laura Pearce on 10 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Charles Benjamin Lindo Thompson on 10 September 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 July 2009 | Director appointed ms laura pearce (1 page) |
24 November 2008 | Return made up to 10/09/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 November 2007 | Company name changed wally thompson LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
31 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members
|
30 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Incorporation (18 pages) |