Ruislip
Middlesex
HA4 7BD
Director Name | Walter Hepworth Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Actor Writer |
Correspondence Address | 18 Grove Park Road London W4 3SE |
Secretary Name | Walter Hepworth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Grove Park Road London W4 3SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mlconsultants.co.uk |
---|---|
Telephone | 07 973642741 |
Telephone region | Mobile |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Memoria Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,363 |
Cash | £120,994 |
Current Liabilities | £655 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
7 August 2023 | Change of details for Ms Memoria Lewis as a person with significant control on 3 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Ms Memoria Lewis on 3 August 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
16 May 2023 | Director's details changed for Ms Memoria Lewis on 16 May 2023 (2 pages) |
13 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Ms Memoria Lewis on 20 April 2021 (2 pages) |
6 May 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page) |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 4 February 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Walter Lewis as a secretary (1 page) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Walter Lewis as a secretary (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Memoria Lewis on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Memoria Lewis on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Memoria Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (9 pages) |
14 May 2004 | Incorporation (9 pages) |