London
W1W 6YT
Director Name | Mark William Pendell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 164 New Cavendish Street London W1W 6YT |
Secretary Name | Joanna Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67, Rue Guy Moquet Paris 75017 |
Secretary Name | Christoph Stangenberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 66 Wearside Road London SE13 7UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Arthur G Mead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2012) |
Correspondence Address | Adam House 1 Fitzroy Square London W1T 5HE |
Website | mp-consulting-europe.com |
---|---|
Email address | [email protected] |
Telephone | 020 73876046 |
Telephone region | London |
Registered Address | 164 New Cavendish Street London W1W 6YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,587 |
Cash | £1,063 |
Current Liabilities | £15,927 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 14 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 1 June 2016 (1 page) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary (1 page) |
10 January 2013 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary (1 page) |
10 January 2013 | Termination of appointment of Christoph Stangenberg as a secretary (1 page) |
10 January 2013 | Termination of appointment of Christoph Stangenberg as a secretary (1 page) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mark William Pendell on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mark William Pendell on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mark William Pendell on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2009 | Return made up to 14/04/08; full list of members (3 pages) |
25 March 2009 | Return made up to 14/04/08; full list of members (3 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 14/04/07; full list of members (3 pages) |
19 March 2009 | Return made up to 14/04/07; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
27 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
23 July 2004 | Ad 25/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 July 2004 | Ad 25/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |