Surbiton
Surrey
KT6 4EQ
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2005(9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 May 2018) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Director Name | Darren Trevor Veenhuis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Derwent House Maybate Avenue Kingston On Thames Surrey KT2 5UN |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Director Name | Miles Timothy McLeod |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2006) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 35 Queensborough Terrace London W2 3SY |
Website | www.mcml.co.uk |
---|
Registered Address | 16 The Mall Surbiton Surrey KT6 4EQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Michael John Simpkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,075 |
Cash | £182,244 |
Current Liabilities | £20,495 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2017 | Declaration of solvency (4 pages) |
---|---|
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Resolutions
|
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
25 May 2016 | Director's details changed for Michael John Simpkins on 25 May 2016 (2 pages) |
25 May 2016 | Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
25 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Michael John Simpkins on 25 June 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Director's details changed for Michael John Simpkins on 13 June 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 June 2010 | Director's details changed for Michael John Simpkins on 25 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 25 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 August 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 March 2006 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 14 victoria mews earlsfield london greater london SW18 3PY (1 page) |
2 June 2005 | Return made up to 25/05/05; full list of members
|
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Company name changed leopard cub company LIMITED\certificate issued on 10/02/05 (2 pages) |
8 February 2005 | Ad 07/02/05--------- £ si 9@1=9 £ ic 1/10 (1 page) |
25 May 2004 | Incorporation (10 pages) |