London
SW7 5WF
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | William Leedham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | Germany Farm Wycoller Road Trawden Colne Lancashire BB8 8PZ |
Director Name | Mr Michael Glyn Silcock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dale House Cove Road Malham North Yorkshire BD23 4DH |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mr Michael Glyn Silcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dale House Cove Road Malham North Yorkshire BD23 4DH |
Secretary Name | Argus Gathorne Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2011) |
Role | Architect |
Correspondence Address | 28 Carthew Road London W6 0DX |
Website | mallinsonae.com |
---|
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 |
100 at £1 | Michael Mallinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £874 |
Current Liabilities | £75,809 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Registered office address changed from 16 Elvaston Place London SW7 5QF to 50 Seymour Street London W1H 7JG on 14 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Termination of appointment of Argus Hardy as a secretary (1 page) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Michael Mallinson on 8 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael Mallinson on 8 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
27 January 2009 | Return made up to 08/08/08; no change of members (4 pages) |
27 January 2009 | Return made up to 08/08/07; full list of members (5 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (14 pages) |