London
WC1X 8TA
Director Name | Mr Matthew Patrick Walsh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mark Florman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Nicholas Roger Simon Longworth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Baskerville Road Wandsworth Common London SW18 3RS |
Director Name | Penny Mourdant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mrs Alexia Florman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Michael Anthony Magan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Alistair John Thompson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Website | mippr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30088147 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
135 at £1 | Arpana Gandhi 7.30% Ordinary |
---|---|
1.1k at £1 | Nicholas Ryan Wood 56.76% Ordinary |
470 at £1 | Alistair Thompson 25.41% Ordinary |
195 at £1 | Palio Capital LTD 10.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,315 |
Cash | £41,372 |
Current Liabilities | £89,184 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
17 March 2011 | Delivered on: 24 March 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page) |
---|---|
28 November 2017 | Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Termination of appointment of Alexia Florman as a director on 31 March 2015 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 November 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
3 November 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Termination of appointment of Michael Magan as a director (1 page) |
24 October 2012 | Appointment of Mr Alistair John Thompson as a director (2 pages) |
26 March 2012 | Director's details changed for Alexia Florman on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Alexia Florman on 1 January 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2012 (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Appointment of Mr Michael Anthony Magan as a director (2 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Alexia Florman on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Alexia Florman on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
22 March 2010 | Termination of appointment of Penny Mourdant as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 22/05/07--------- £ si 950@1=950 £ ic 1000/1950 (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
29 April 2004 | New director appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (17 pages) |