London
SW9 8FR
Secretary Name | Ms Clelia Filipe |
---|---|
Status | Current |
Appointed | 01 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | The Department Store 248 Ferndale Road London SW9 8FR |
Secretary Name | Mrs Julia Caroline Hosp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2017) |
Role | PR Account Director |
Correspondence Address | The Long House The Common Dunsfold Godalming Surrey GU8 4LE |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | mammaldesign.com |
---|
Registered Address | The Department Store 248 Ferndale Road London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
185 at £0.1 | Jeremy Hosp 92.50% Ordinary A |
---|---|
15 at £0.1 | Oliver Thomas 7.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,276 |
Current Liabilities | £169,727 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
5 October 2017 | Change of details for Director Jeremy Robert Wentworth Hosp as a person with significant control on 30 September 2017 (2 pages) |
---|---|
4 October 2017 | Termination of appointment of Julia Caroline Hosp as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Notification of Michael Squire as a person with significant control on 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Registered office address changed from 2nd Floor 3 Southwark Street London SE1 1RQ to The Department Store 248 Ferndale Road London SW9 8FR on 2 October 2017 (1 page) |
20 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mrs Julia Caroline Hosp on 28 June 2013 (1 page) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Resolutions
|
21 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
13 March 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Mrs Julia Hosp on 6 September 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Mrs Julia Hosp on 6 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Jeremy Robert Wentworth Hosp on 6 September 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Julia Hosp on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Mr Jeremy Robert Wentworth Hosp on 6 September 2010 (2 pages) |
9 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
13 January 2011 | Registered office address changed from 32 Bishops Road Fulham London SW6 7AH United Kingdom on 13 January 2011 (1 page) |
21 May 2010 | Director's details changed for Mr Jeremy Robert Wentworth Hosp on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Jeremy Robert Wentworth Hosp on 7 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Secretary's change of particulars / julia hosp / 16/06/2009 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 4 richmond mansions 5 lower richmond road putney london SW15 1EL (1 page) |
16 June 2009 | Director's change of particulars / jeremy hosp / 16/06/2009 (2 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 32 bishops road fulham london SW6 7AH united kingdom (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 June 2007 | Return made up to 07/05/06; full list of members; amend (5 pages) |
19 June 2007 | Return made up to 07/05/07; full list of members
|
2 February 2007 | Ad 22/08/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
31 October 2006 | Return made up to 07/05/06; full list of members (6 pages) |
1 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: corporate secretarial services LTD 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
17 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (19 pages) |