London
W1B 3HH
Secretary Name | Jennifer Mary Stayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Bushes Sleapshyde Lane Smallford St. Albans Hertfordshire AL4 0SE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£3,709,226 |
Cash | £7,921 |
Current Liabilities | £483,327 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 February 2017 (overdue) |
---|
13 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
---|---|
13 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Robert James Leslie Stayton on 16 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Robert James Leslie Stayton on 16 June 2013 (2 pages) |
16 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-06-16
|
16 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-06-16
|
16 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-06-16
|
4 February 2013 | Notice of appointment of receiver or manager (2 pages) |
4 February 2013 | Notice of appointment of receiver or manager (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
12 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page) |
7 February 2006 | Incorporation (15 pages) |
7 February 2006 | Incorporation (15 pages) |