London
EC2N 3AS
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Julie Ung |
---|---|
Status | Closed |
Appointed | 31 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Michael George Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Barbara Cowell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Director Name | Mr Brennan David Cowell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Secretary Name | Mrs Barbara Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Director Name | Christopher James Cowell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2010) |
Role | Investment Analyst |
Correspondence Address | 4 West View Yeadon Leeds West Yorkshire LS19 7HU |
Director Name | Patrick Michael Toes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Julie Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | www.myddletoncroft.co.uk |
---|---|
Telephone | 0113 2747700 |
Telephone region | Leeds |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £685,425 |
Gross Profit | £270,975 |
Net Worth | £362,147 |
Cash | £326,695 |
Current Liabilities | £85,442 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2021 | Application to strike the company off the register (1 page) |
22 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
9 April 2021 | Termination of appointment of Patrick Michael Toes as a director on 31 March 2021 (1 page) |
8 March 2021 | Statement by Directors (1 page) |
8 March 2021 | Statement of capital on 8 March 2021
|
8 March 2021 | Solvency Statement dated 12/02/21 (1 page) |
8 March 2021 | Resolutions
|
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 August 2020 | Full accounts made up to 31 March 2020 (29 pages) |
25 February 2020 | Appointment of Mr Michael George Bennett as a director on 31 January 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
2 October 2019 | Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
1 October 2019 | Current accounting period shortened from 30 June 2020 to 30 March 2020 (1 page) |
1 October 2019 | Termination of appointment of Julie Jones as a director on 30 September 2019 (1 page) |
9 August 2019 | Termination of appointment of Barbara Cowell as a secretary on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019 (2 pages) |
9 August 2019 | Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Ms Julie Ung as a secretary on 31 July 2019 (2 pages) |
9 August 2019 | Cessation of Brennan David Cowell as a person with significant control on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019 (2 pages) |
9 August 2019 | Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Barbara Cowell as a director on 31 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Brennan David Cowell as a director on 31 July 2019 (1 page) |
8 August 2019 | Full accounts made up to 30 June 2019 (20 pages) |
25 April 2019 | Change of details for Mr Brennan David Cowell as a person with significant control on 3 July 2017 (2 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
7 November 2018 | Full accounts made up to 30 June 2018 (21 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
20 August 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
24 April 2018 | Statement of capital following an allotment of shares on 3 July 2017
|
24 April 2018 | Statement of capital following an allotment of shares on 3 July 2017
|
24 April 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
24 April 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
24 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 18 July 2017
|
4 January 2018 | Full accounts made up to 30 June 2017 (20 pages) |
21 July 2017 | Memorandum and Articles of Association (17 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
21 July 2017 | Memorandum and Articles of Association (17 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 30 June 2016 (21 pages) |
17 November 2016 | Full accounts made up to 30 June 2016 (21 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
6 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
24 January 2013 | Appointment of Julie Jones as a director (3 pages) |
24 January 2013 | Appointment of Julie Jones as a director (3 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
11 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 March 2010 | Termination of appointment of Christopher Cowell as a director (2 pages) |
30 March 2010 | Termination of appointment of Christopher Cowell as a director (2 pages) |
22 February 2010 | Appointment of Patrick Michael Toes as a director (3 pages) |
22 February 2010 | Appointment of Patrick Michael Toes as a director (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
23 April 2008 | Amended full accounts made up to 30 June 2007 (15 pages) |
23 April 2008 | Amended full accounts made up to 30 June 2007 (15 pages) |
14 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
14 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 30/06/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
12 July 2006 | Ad 30/06/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
12 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 June 2006 | Resolutions
|
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Incorporation (17 pages) |