Putney
London
SW15 6PB
Secretary Name | Charles Nicholas Courtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mr William Edward John Grant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 L Block Albany London W1J 0AZ |
Director Name | Edward Ronnie Swanston Whitefield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rostington March Road Weybridge Surrey KT13 8TN |
Secretary Name | George Frederick Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Montolieu Gardens Putney London SW15 6PB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | mheretail.com |
---|
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | George Frederick Wallace 50.00% Ordinary |
---|---|
1 at £1 | William Edward John Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,899 |
Cash | £8,679 |
Current Liabilities | £1,613 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2022 | Application to strike the company off the register (1 page) |
15 August 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
8 November 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
23 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London London W1J 6BD to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London London W1J 6BD to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 13 October 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX to 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX to 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD on 29 August 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for William Edward John Grant on 23 October 2012 (2 pages) |
15 November 2012 | Director's details changed for William Edward John Grant on 23 October 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 29 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 29 December 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Charles Nicholas Courtney on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Charles Nicholas Courtney on 20 January 2011 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Director's details changed for William Edward John Grant on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for William Edward John Grant on 12 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: europa house church street isleworth middlesex TW7 6DA (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: europa house church street isleworth middlesex TW7 6DA (1 page) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2007 | Company name changed store performance consortium lim ited\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed store performance consortium lim ited\certificate issued on 21/02/07 (2 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
11 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: waverley house lower square isleworth TW7 6RL (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: waverley house lower square isleworth TW7 6RL (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2004 | Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (13 pages) |
23 February 2004 | Incorporation (13 pages) |