London
W1U 6EQ
Director Name | Moira Catherine Buxton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 June 2018) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | David John Coppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 2a Broadhalfpenny Lane Tadley Hampshire RG26 3TF |
Director Name | Mr Nicholas Martin McLean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Macaulay Court Macaulay Road London SW4 0QU |
Secretary Name | Mr Nicholas Martin McLean |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Macaulay Court Macaulay Road London SW4 0QU |
Secretary Name | Janice Irene Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Rawstorne Street London EC2V 7NH |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2008) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Steven Mcmanaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,915 |
Current Liabilities | £1,546,466 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 29 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
11 February 2005 | Delivered on: 16 February 2005 Persons entitled: Credit & Mercantile 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 October 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 July 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Steven Mcmanaman as a director on 8 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 14 David Mews London W1U 6EQ on 11 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Moira Catherine Buxton as a director on 8 June 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Director's details changed for Moira Catherine Buxton on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Moira Catherine Buxton on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 April 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Janice Murray as a secretary (1 page) |
5 April 2011 | Termination of appointment of Janice Murray as a secretary (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 October 2008 | Director's change of particulars / moira buxton / 24/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / moira buxton / 24/10/2008 (1 page) |
15 September 2008 | Return made up to 19/07/07; full list of members (3 pages) |
15 September 2008 | Secretary appointed janice irene murray (1 page) |
15 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 September 2008 | Secretary appointed janice irene murray (1 page) |
15 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 19/07/07; full list of members (3 pages) |
12 September 2008 | Appointment terminated secretary manchester square registrars LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary manchester square registrars LIMITED (1 page) |
21 May 2008 | Secretary appointed manchester square registrars LIMITED (2 pages) |
21 May 2008 | Secretary appointed manchester square registrars LIMITED (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 130 shaftesbury avenue london W1D 5EU (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 October 2005 | Return made up to 19/07/05; full list of members
|
28 October 2005 | Return made up to 19/07/05; full list of members
|
8 September 2005 | Registered office changed on 08/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Particulars of mortgage/charge (11 pages) |
16 February 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
19 July 2004 | Incorporation (25 pages) |
19 July 2004 | Incorporation (25 pages) |