London
SW1Y 6BU
Secretary Name | Mr Jeremy Edward Cox |
---|---|
Status | Current |
Appointed | 05 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Masons Yard London SW1Y 6BU |
Director Name | Mr John Lee Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hawling Lodge Hawling Cheltenham Gloucestershire GL54 5SY Wales |
Secretary Name | Brendon Knoetze |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Crossway Ealing Broadway London W13 0AX |
Secretary Name | Mrs Karen Lesley Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Great Gransden Sandy Bedfordshire SG19 3AF |
Secretary Name | Mr Jonathan Jack Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2010) |
Role | Accountant |
Correspondence Address | 14 Woodstock Grove Shepherds Bush London W4 4LQ |
Director Name | Mr Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Masons Yard London SW1Y 6BU |
Website | cmg-change.com |
---|---|
Email address | [email protected] |
Telephone | 020 88199459 |
Telephone region | London |
Registered Address | 9 Masons Yard London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
235.8k at £1 | Julia Harmon Cook 80.00% Ordinary |
---|---|
59k at £1 | John Hoerner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,165,231 |
Cash | £967,411 |
Current Liabilities | £862,051 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2007 | Delivered on: 28 December 2007 Persons entitled: Lifschutz Davidson Sandilands Limited Classification: Rent deposit deed Secured details: £7,655.00 due or to become due from the company to. Particulars: The sum of £7,655.00 is charged as security. See the mortgage charge document for full details. Outstanding |
6 December 2023 | Termination of appointment of Darren Mark Shapland as a director on 30 November 2023 (1 page) |
---|---|
31 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (7 pages) |
25 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2021 | Satisfaction of charge 055982020002 in full (1 page) |
13 July 2021 | Registered office address changed from Island Studios 22 st Peters Square Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 13 July 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Mr Darren Mark Shapland as a director on 5 August 2020 (2 pages) |
24 June 2020 | Registration of charge 055982020002, created on 23 June 2020 (24 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 December 2018 | Director's details changed for Mr John Lee Hoerner on 12 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
25 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
25 January 2016 | Cancellation of shares. Statement of capital on 8 December 2015
|
25 January 2016 | Purchase of own shares. (4 pages) |
25 January 2016 | Cancellation of shares. Statement of capital on 8 December 2015
|
25 January 2016 | Purchase of own shares. (4 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages) |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Appointment of Mr John Lee Hoerner as a director (2 pages) |
10 March 2010 | Appointment of Mr John Lee Hoerner as a director (2 pages) |
9 March 2010 | Appointment of Mr Jeremy Edward Cox as a secretary (1 page) |
9 March 2010 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
9 March 2010 | Appointment of Mr Jeremy Edward Cox as a secretary (1 page) |
9 March 2010 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Mr Jonathan Jack Farrington on 20 December 2008 (1 page) |
20 October 2009 | Secretary's details changed for Mr Jonathan Jack Farrington on 20 December 2008 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / jack farrington / 23/10/2008 (2 pages) |
23 October 2008 | Secretary's change of particulars / jack farrington / 23/10/2008 (2 pages) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages) |
7 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: the retail academy, 15-17 gresse street, london, W1T 1QL (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: the retail academy, 15-17 gresse street, london, W1T 1QL (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 22 church street, great gransden, sandy, bedfordshire SG19 3AF (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 22 church street, great gransden, sandy, bedfordshire SG19 3AF (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
24 November 2006 | Ad 04/04/06--------- £ si 58962@1 (2 pages) |
24 November 2006 | Ad 04/04/06--------- £ si 58962@1 (2 pages) |
13 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
13 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
17 July 2006 | Ad 04/04/06--------- £ si 164152@1=164152 £ ic 235848/400000 (2 pages) |
17 July 2006 | Ad 04/04/06--------- £ si 164152@1=164152 £ ic 235848/400000 (2 pages) |
15 May 2006 | Ad 04/04/06--------- £ si 64154@1=64154 £ ic 235848/300002 (2 pages) |
15 May 2006 | Ad 04/04/06--------- £ si 64154@1=64154 £ ic 235848/300002 (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 27 airedale avenue, chiswick london, W4 2NW (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 27 airedale avenue, chiswick london, W4 2NW (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Nc inc already adjusted 23/03/06 (2 pages) |
7 April 2006 | Statement of affairs (5 pages) |
7 April 2006 | Nc inc already adjusted 23/03/06 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Statement of affairs (5 pages) |
7 April 2006 | Ad 23/03/06--------- £ si 235846@1=235846 £ ic 2/235848 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Ad 23/03/06--------- £ si 235846@1=235846 £ ic 2/235848 (2 pages) |
20 October 2005 | Incorporation (10 pages) |
20 October 2005 | Incorporation (10 pages) |