Stanmore
Middlesex
HA7 4QL
Director Name | Mr Graham Anthony Newman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 5 Brockley Close Stanmore Middlesex HA7 4QL |
Director Name | Mrs Pauline Joyce Newman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Hyponotherapist |
Country of Residence | England |
Correspondence Address | 5 Brockley Close Stanmore Middlesex HA7 4QL |
Secretary Name | Mrs Pauline Joyce Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Hyponotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockley Close Stanmore Middlesex HA7 4QL |
Director Name | Mr Ian Reuben Lipowicz |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valencia Road Stanmore Middlesex HA7 4JL |
Secretary Name | Adam Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Road London NW11 6QU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | mccgrouplondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 70960446 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Terence Michael Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,146 |
Cash | £5,955 |
Current Liabilities | £1,264 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
6 September 2023 | Accounts for a small company made up to 31 August 2022 (14 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 31 August 2021 (15 pages) |
11 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a small company made up to 31 August 2020 (14 pages) |
20 August 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Terence Michael Newman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Terence Michael Newman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
8 September 2015 | Director's details changed for Mr Graham Anthony Newman on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Terence Michael Newman on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Graham Anthony Newman on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Terence Michael Newman on 20 August 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (1 page) |
8 September 2015 | Director's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (1 page) |
20 July 2015 | Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
20 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
7 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
26 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
30 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
18 May 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
9 May 2012 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 January 2009 | Return made up to 22/06/08; full list of members; amend (6 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 valencia road stanmore middlesex HA7 4JL (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 valencia road stanmore middlesex HA7 4JL (1 page) |
31 January 2009 | Return made up to 22/06/08; full list of members; amend (6 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 May 2008 | Director and secretary appointed pauline joyce newman (2 pages) |
14 May 2008 | Appointment terminated director ian lipowicz (1 page) |
14 May 2008 | Appointment terminated director ian lipowicz (1 page) |
14 May 2008 | Return made up to 22/06/07; full list of members (5 pages) |
14 May 2008 | Director appointed graham anthony newman (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 May 2008 | Return made up to 22/06/07; full list of members (5 pages) |
14 May 2008 | Director and secretary appointed pauline joyce newman (2 pages) |
14 May 2008 | Restoration by order of the court (3 pages) |
14 May 2008 | Director appointed graham anthony newman (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 May 2008 | Appointment terminated secretary adam hamilton (1 page) |
14 May 2008 | Appointment terminated secretary adam hamilton (1 page) |
14 May 2008 | Restoration by order of the court (3 pages) |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 134 percival rd enfield EN1 1QU (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 134 percival rd enfield EN1 1QU (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (21 pages) |
22 June 2005 | Incorporation (21 pages) |