Covent Garden
London
WC2B 5AH
Director Name | Mr Giles Moulder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Giles Moulder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Williams Way Radlett Hertfordshire WD7 7HA |
Director Name | Mr Stephen Butcher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Beaconsfield Road London SE3 7LG |
Director Name | Martin David Doughty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mr G. Moulder 25.00% Ordinary |
---|---|
25 at £1 | Mr M.d. Doughty 25.00% Ordinary |
25 at £1 | Mrs J. Moulder 25.00% Ordinary |
25 at £1 | Mrs L. Castle-doughty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,033 |
Cash | £130,805 |
Current Liabilities | £1,770,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
22 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
11 October 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 11 October 2023 (1 page) |
16 March 2023 | Full accounts made up to 31 March 2022 (27 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
10 March 2022 | Director's details changed for Mr Giles Moulder on 2 March 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
10 March 2022 | Secretary's details changed for Mr Giles Moulder on 2 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Martin David Doughty as a director on 29 March 2021 (1 page) |
19 January 2022 | Full accounts made up to 31 March 2021 (29 pages) |
10 May 2021 | Notification of Base Contracts Holdings Limited as a person with significant control on 29 March 2021 (2 pages) |
7 May 2021 | Withdrawal of a person with significant control statement on 7 May 2021 (2 pages) |
29 March 2021 | Full accounts made up to 31 March 2020 (30 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
21 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 December 2020 (1 page) |
27 April 2020 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 27 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Martin David Doughty on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Martin David Doughty on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Giles Moulder on 20 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Giles Moulder on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Martin David Doughty on 1 January 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Giles Moulder on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Giles Moulder on 20 March 2013 (2 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Martin David Doughty on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Martin David Doughty on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Giles Moulder on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Giles Moulder on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Martin David Doughty on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Giles Moulder on 1 October 2009 (2 pages) |
25 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
1 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
14 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
31 March 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Company name changed gmmd LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed gmmd LIMITED\certificate issued on 17/03/04 (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (21 pages) |
3 March 2004 | Incorporation (21 pages) |