London
N20 0RA
Secretary Name | Dr Joanna Aislinn Peasegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Shirley Road Leigh-On-Sea Essex SS9 4JY |
Director Name | Alex Robert John Shapley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1310b High Road Whetstone London N20 9HJ |
Secretary Name | Kamal Muhammed Darweish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1310b High Road Whetstone London N20 9HJ |
Director Name | Joanna Peasegood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2009) |
Role | Administrator |
Correspondence Address | 15 Melville Court Goldhawk Road London W12 9NY |
Director Name | Kamal Muhammed Darweish |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 July 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1310b High Road Whetstone London N20 9HJ |
Secretary Name | Alex Robert John Shapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1310b High Road Whetstone London N20 9HJ |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Website | cm-pm.com |
---|---|
Telephone | 07 973172705 |
Telephone region | Mobile |
Registered Address | 1146 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alex Robert John Shapley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,481 |
Cash | £6,194 |
Current Liabilities | £4,558 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
27 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
27 July 2023 | Secretary's details changed for Dr Joanna Aislinn Peasegood on 26 July 2023 (1 page) |
11 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
3 August 2022 | Secretary's details changed for Dr Joanna Peasegood on 3 August 2022 (1 page) |
31 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 August 2021 | Director's details changed for Alex Robert John Shapley on 17 August 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Kamal Muhammed Darweish as a director on 30 July 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page) |
8 August 2014 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages) |
15 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Termination of appointment of Alex Shapley as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Joanna Peasegood as a director (2 pages) |
20 January 2010 | Appointment of Dr Joanna Peasegood as a secretary (3 pages) |
20 January 2010 | Appointment of Dr Joanna Peasegood as a secretary (3 pages) |
20 January 2010 | Termination of appointment of Alex Shapley as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Joanna Peasegood as a director (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / kamal darweish / 01/01/2009 (1 page) |
31 July 2009 | Director's change of particulars / kamal darweish / 01/01/2009 (1 page) |
7 June 2009 | Director and secretary's change of particulars / alex shapley / 01/03/2009 (1 page) |
7 June 2009 | Director and secretary's change of particulars / alex shapley / 01/03/2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 October 2008 | Director and secretary appointed alex robert john shapley (1 page) |
31 October 2008 | Appointment terminated secretary kamal darweish (1 page) |
31 October 2008 | Appointment terminated secretary kamal darweish (1 page) |
31 October 2008 | Director and secretary appointed alex robert john shapley (1 page) |
7 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Incorporation (14 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (14 pages) |
19 July 2006 | Director resigned (1 page) |