Hampton
Middlesex
TW12 2TN
Director Name | Mr Sorrel Anne Fielder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ormond Drive Hampton Middx TW12 2TN |
Secretary Name | Mr Sorrel Anne Fielder |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ormond Drive Hampton Middx TW12 2TN |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jerome Augustine Hugh Mcphee Fielder 50.00% Ordinary |
---|---|
1 at £1 | Sorrel Anne Fielder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,670 |
Cash | £80,432 |
Current Liabilities | £134,566 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed mcphee communications consultancy LIMITED\certificate issued on 03/12/14 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 June 2011 | Registered office address changed from 5Th Floor , Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 5Th Floor , Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 February 2010 | Director's details changed for Jerome Augustine Hugh Mcphee Fielder on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jerome Augustine Hugh Mcphee Fielder on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Sorrel Anne Fielder on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sorrel Anne Fielder on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 April 2008 | Return made up to 04/02/08; no change of members (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Return made up to 04/02/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
4 February 2005 | Incorporation (17 pages) |