Company NameDiscovery Mews Management Limited
DirectorRoger Jeffrey Allard
Company StatusActive
Company Number05856229
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
Chelsea
London
SW3 3NS
Secretary NameMr Peter Eric Buckley
NationalityEnglish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4a Elystan Street
Chelsea
London
SW3 3NS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address4a Elystan Street
Chelsea
London
SW3 3NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roger Jeffrey Allard
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,957
Cash£838
Current Liabilities£11,847

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
20 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
6 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
27 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Roger Jeffrey Allard as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Notification of Roger Jeffrey Allard as a person with significant control on 1 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
6 September 2011Secretary's details changed for Mr Peter Eric Buckley on 23 June 2011 (1 page)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
6 September 2011Secretary's details changed for Mr Peter Eric Buckley on 23 June 2011 (1 page)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Roger Jeffrey Allard on 23 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Roger Jeffrey Allard on 23 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Secretary's details changed for Mr Peter Eric Buckley on 21 September 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Eric Buckley on 21 September 2009 (2 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Return made up to 23/06/08; full list of members (3 pages)
18 December 2008Return made up to 23/06/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 August 2006Ad 23/06/06--------- £ si 7@1=7 £ ic 2/9 (2 pages)
10 August 2006Ad 23/06/06--------- £ si 7@1=7 £ ic 2/9 (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 7 spa road london SE16 3QQ (1 page)
27 July 2006New director appointed (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 7 spa road london SE16 3QQ (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
23 June 2006Incorporation (13 pages)
23 June 2006Incorporation (13 pages)