4th Floor
London
EC3R 7AG
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Secretary Name | Jeremy Nicholas Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 2011) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | myfamilyexpert.co.uk |
---|---|
Telephone | 0800 9700077 |
Telephone region | Freephone |
Registered Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Make It Cheaper Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,889,797 |
Gross Profit | £5,264,434 |
Net Worth | £3,060,901 |
Cash | £155 |
Current Liabilities | £3,302,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 February 2023 | Delivered on: 21 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 June 2012 | Delivered on: 13 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
---|---|
28 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
22 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 November 2017 | Resolutions
|
5 October 2017 | Registration of charge 059490180004, created on 29 September 2017 (17 pages) |
29 September 2017 | Registration of charge 059490180003, created on 29 September 2017 (15 pages) |
1 September 2017 | Satisfaction of charge 059490180002 in full (1 page) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 May 2014 | Registration of charge 059490180002 (26 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
18 March 2011 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Elliott as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Secretary's details changed for Jeremy Nicholas Elliott on 1 September 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Jonathan David Elliott on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Jeremy Nicholas Elliott on 1 September 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Jonathan David Elliott on 1 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Jonathan David Elliott on 1 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan David Elliott on 1 September 2009 (2 pages) |
10 July 2009 | Director's change of particulars / jonathan elliott / 10/07/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / jeremy elliott / 10/07/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
19 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
27 September 2006 | Incorporation (17 pages) |