London
NW10 3HR
Secretary Name | Judith Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dundonald Road London NW10 3HR |
Director Name | Mr Christopher Alexander Fouracre |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Plympton Road London NW6 7EG |
Website | www.savile-rogue.com |
---|---|
Email address | [email protected] |
Telephone | 01606 780267 |
Telephone region | Northwich |
Registered Address | 16 Dundonald Road London NW10 3HR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
90 at £1 | Mr Patrick Barnes 90.00% Ordinary |
---|---|
10 at £1 | Mr Chris Fouracre 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,180 |
Cash | £45,315 |
Current Liabilities | £17,612 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
20 September 2013 | Delivered on: 21 September 2013 Satisfied on: 23 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 November 2017 | Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages) |
30 November 2017 | Notification of Judith Barnes as a person with significant control on 24 April 2017 (2 pages) |
30 November 2017 | Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages) |
30 November 2017 | Change of details for Mr Patrick Edward Barnes as a person with significant control on 24 May 2017 (2 pages) |
30 November 2017 | Notification of Judith Barnes as a person with significant control on 24 April 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Satisfaction of charge 058380940001 in full (1 page) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Satisfaction of charge 058380940001 in full (1 page) |
23 July 2014 | Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Patrick Edward Barnes on 5 June 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 September 2013 | Registration of charge 058380940001 (25 pages) |
21 September 2013 | Registration of charge 058380940001 (25 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
14 March 2013 | Company name changed mapolo LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed mapolo LIMITED\certificate issued on 14/03/13
|
4 February 2013 | Termination of appointment of Christopher Fouracre as a director (1 page) |
4 February 2013 | Termination of appointment of Christopher Fouracre as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 6 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 6 June 2011 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Director appointed mr christopher alexander fouracre (1 page) |
16 July 2009 | Director appointed mr christopher alexander fouracre (1 page) |
24 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2006 | Incorporation (13 pages) |
6 June 2006 | Incorporation (13 pages) |