Edmonton
London
N18 1LU
Secretary Name | Anthony March |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(1 day after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 61 Cheddington Road Edmonton N18 1LU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | mhmhealthconsultancy.com |
---|
Registered Address | Tottenham Town Hall Town Hall Approach Road London N15 4RY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michaelene Gail Holder March 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,623 |
Cash | £3,759 |
Current Liabilities | £1,797 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mrs Michaelene Gail Holder on 30 January 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / michaelene holder / 02/02/2006 (2 pages) |
15 September 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 26 brettenham road edmonton london N18 2ET (1 page) |
5 July 2007 | Return made up to 30/01/07; full list of members (6 pages) |
6 June 2007 | Director's particulars changed (1 page) |
17 May 2007 | Company name changed teen mom support shelter LTD\certificate issued on 17/05/07 (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Ad 02/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2006 | New secretary appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (9 pages) |