London
SE22 8DU
Secretary Name | Mr David Leslie Woodford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2005(4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Burrow Road London SE22 8DU |
Director Name | Mr Mahendra Modi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Cypress Grove Ilford Essex IG6 3AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(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 | 18 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mwclassic.com |
---|---|
Telephone | 07 816888956 |
Telephone region | Mobile |
Registered Address | Studio 505, Pill Box 115 Coventry Road Bethnell Green London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | David Woodford 50.00% Ordinary |
---|---|
1 at £1 | Mahendra Modi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,961 |
Current Liabilities | £59,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
6 July 2005 | Delivered on: 9 July 2005 Persons entitled: National Westminster Bank 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. Outstanding |
---|
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Director's details changed for Mr Mahendra Modi on 18 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for David Woodford on 18 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Director's change of particulars / mahendra modi / 18/03/2009 (2 pages) |
9 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 July 2008 | Director and secretary's change of particulars / david woodford / 18/03/2008 (1 page) |
31 July 2008 | Director's change of particulars / mahendra modi / 18/03/2008 (1 page) |
28 July 2008 | Return made up to 18/03/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (9 pages) |