Pinner
HA5 3PU
Director Name | Sandra Hutchison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | The Coach House Bisham Grange Marlow Bucks. SL7 1RS |
Secretary Name | Sandra Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | The Coach House Bisham Grange Marlow Bucks. SL7 1RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | themlondon.com |
---|---|
Telephone | 020 80903333 |
Telephone region | London |
Registered Address | 522 Uxbridge Road Pinner HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
56 at £1 | Sandra Hutchison 50.00% Ordinary |
---|---|
56 at £1 | Walter Victor Marcel Denny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
23 October 2020 | Director's details changed for Mr Walter Victor Marcel Denny on 5 October 2020 (2 pages) |
18 August 2020 | Registered office address changed from G35 the Light Box 111 Power Road London W4 5PY England to 522 Uxbridge Road Pinner HA5 3PU on 18 August 2020 (1 page) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 August 2017 | Notification of Walter Victor Marcel Denny as a person with significant control on 27 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Walter Victor Marcel Denny as a person with significant control on 27 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Registered office address changed from G35 the Light Box Power Road London W4 5PY England to G35 the Light Box 111 Power Road London W4 5PY on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from G35 the Light Box Power Road London W4 5PY England to G35 the Light Box 111 Power Road London W4 5PY on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to G35 the Light Box Power Road London W4 5PY on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to G35 the Light Box Power Road London W4 5PY on 5 July 2017 (1 page) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Sandra Hutchison as a secretary on 14 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Sandra Hutchison as a secretary on 14 April 2016 (1 page) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
27 May 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Cancellation of shares. Statement of capital on 14 April 2016
|
27 May 2016 | Cancellation of shares. Statement of capital on 14 April 2016
|
27 May 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Termination of appointment of Sandra Hutchison as a director on 14 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Sandra Hutchison as a director on 14 April 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2006 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
20 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
20 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
9 March 2005 | Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Statement of affairs (6 pages) |
9 March 2005 | Statement of affairs (10 pages) |
9 March 2005 | Statement of affairs (6 pages) |
9 March 2005 | Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 March 2005 | Ad 08/11/04--------- £ si 10@1=10 £ ic 102/112 (2 pages) |
9 March 2005 | Ad 08/11/04--------- £ si 10@1=10 £ ic 102/112 (2 pages) |
9 March 2005 | Statement of affairs (10 pages) |
9 March 2005 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
1 December 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
26 August 2004 | Incorporation (20 pages) |
26 August 2004 | Incorporation (20 pages) |