Warren Drive
Kingswood
Surrey
KT20 6PT
Director Name | Mr Alistair James Maughan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Trevor James |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Gary Brown |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Andrew Boyd |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Paul Michael Claydon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Sheridan Road London SW19 3HW |
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Secretary Name | Mr Edward John Lukins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Director Name | James Gubbins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2011) |
Role | Solicitor |
Correspondence Address | 3 Rylett Road London W12 9NL |
Director Name | Natalie Diep |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 May 2011) |
Role | Solicitor |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Laetitia Bourgeix |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 06 April 2009) |
Role | Trainee Solicitor |
Correspondence Address | Flat 16 31 Inverness Terrace London W2 3JR |
Director Name | Frederic Daniel Leventhal |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Usa And Federal Repu |
Status | Resigned |
Appointed | 19 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Kristian Erik Wiggert |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Uk And Usa |
Status | Resigned |
Appointed | 19 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Justin Stock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Peter John Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Morrison & Foerster Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Graeme Eoghan Campbell Sloan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mofo.com |
---|
Registered Address | The Scalpel 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Trevor James & Alistair Maughan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£637 |
Cash | £38 |
Current Liabilities | £675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
31 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
16 December 2021 | Withdrawal of a person with significant control statement on 16 December 2021 (2 pages) |
16 December 2021 | Notification of Trevor James as a person with significant control on 27 July 2016 (2 pages) |
16 December 2021 | Notification of Alistair James Maughan as a person with significant control on 27 July 2016 (2 pages) |
13 December 2021 | Cessation of Trevor James as a person with significant control on 3 August 2017 (1 page) |
13 December 2021 | Cessation of Alistair James Maughan as a person with significant control on 3 August 2017 (1 page) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
1 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Graeme Eoghan Campbell Sloan as a director on 31 March 2020 (1 page) |
10 December 2019 | Registered office address changed from , Citypoint, One Ropemaker Street, London, EC2Y 9AW to The Scalpel 52 Lime Street London EC3M 7AF on 10 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Peter John Green as a director on 14 October 2019 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Trevor James as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Alistair James Maughan as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Trevor James as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Alistair James Maughan as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages) |
25 April 2016 | Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages) |
25 April 2016 | Appointment of Gary Brown as a director on 5 April 2016 (3 pages) |
25 April 2016 | Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages) |
25 April 2016 | Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages) |
25 April 2016 | Appointment of Gary Brown as a director on 5 April 2016 (3 pages) |
25 April 2016 | Resolutions
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 March 2015 | Resolutions
|
12 March 2015 | Appointment of Peter Green as a director on 23 February 2015 (3 pages) |
12 March 2015 | Appointment of Peter Green as a director on 23 February 2015 (3 pages) |
28 January 2015 | Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages) |
28 January 2015 | Appointment of Trevor James as a secretary on 15 January 2015 (3 pages) |
28 January 2015 | Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages) |
28 January 2015 | Appointment of Trevor James as a secretary on 15 January 2015 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Frederic Daniel Leventhal as a director on 11 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Frederic Daniel Leventhal as a director on 11 August 2014 (2 pages) |
16 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Appointment of Justin Stock as a director (3 pages) |
17 April 2012 | Appointment of Justin Stock as a director (3 pages) |
27 January 2012 | Termination of appointment of Kristian Wiggert as a director (2 pages) |
27 January 2012 | Termination of appointment of Kristian Wiggert as a director (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 27 July 2011 (17 pages) |
10 August 2011 | Annual return made up to 27 July 2011 (17 pages) |
24 May 2011 | Appointment of Frederic Daniel Leventhal as a director (3 pages) |
24 May 2011 | Appointment of Kristian Erik Wiggert as a director (3 pages) |
24 May 2011 | Termination of appointment of Natalie Diep as a director (2 pages) |
24 May 2011 | Termination of appointment of Paul Claydon as a director (2 pages) |
24 May 2011 | Termination of appointment of Natalie Diep as a director (2 pages) |
24 May 2011 | Termination of appointment of Paul Claydon as a director (2 pages) |
24 May 2011 | Appointment of Kristian Erik Wiggert as a director (3 pages) |
24 May 2011 | Termination of appointment of James Gubbins as a director (2 pages) |
24 May 2011 | Termination of appointment of James Gubbins as a director (2 pages) |
24 May 2011 | Appointment of Frederic Daniel Leventhal as a director (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 27 July 2010 (19 pages) |
3 August 2010 | Annual return made up to 27 July 2010 (19 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
22 April 2009 | Appointment terminated director laetitia bourgeix (1 page) |
22 April 2009 | Appointment terminated director laetitia bourgeix (1 page) |
13 April 2009 | Director appointed laetitia bourgeix (2 pages) |
13 April 2009 | Director appointed laetitia bourgeix (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Director's change of particulars / james gubbins / 30/07/2008 (1 page) |
4 August 2008 | Return made up to 07/07/08; no change of members (6 pages) |
4 August 2008 | Return made up to 07/07/08; no change of members (6 pages) |
4 August 2008 | Director's change of particulars / james gubbins / 30/07/2008 (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 September 2007 | Return made up to 07/07/07; no change of members (9 pages) |
1 September 2007 | Return made up to 07/07/07; no change of members (9 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Secretary resigned (1 page) |