London
SW3 2HT
Director Name | Mr James Frederick Mitcalfe Hope |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Walton Street London SW3 2HT |
Director Name | Mr Stephen Michael Copeman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thirlmere Road London SW16 1QW |
Director Name | Mrs Harriet Jane Mott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelmscott Road London SW11 6QY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ms Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Micawber Avenue Uxbridge Middlesex UB8 3NZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | maskells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75812216 |
Telephone region | London |
Registered Address | 71 Walton Street London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Conster Capital Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,528 |
Cash | £30,185 |
Current Liabilities | £61,868 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
20 October 2023 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
18 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
26 May 2023 | Director's details changed for Mr Charles Harry Curran on 24 January 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
28 November 2022 | Appointment of Mr James Frederick Mitcalfe Hope as a director on 22 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Charles Harry Curran on 28 April 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Statement of company's objects (2 pages) |
6 June 2013 | Statement of company's objects (2 pages) |
6 June 2013 | Resolutions
|
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
11 April 2013 | Termination of appointment of Stephen Copeman as a director (1 page) |
11 April 2013 | Register inspection address has been changed (1 page) |
11 April 2013 | Register inspection address has been changed (1 page) |
11 April 2013 | Termination of appointment of Stephen Copeman as a director (1 page) |
10 April 2013 | Appointment of Mr Charles Harry Curran as a director
|
10 April 2013 | Appointment of Mr Charles Harry Curran as a director
|
9 April 2013 | Appointment of Mr Charles Harry Curran as a director (2 pages) |
9 April 2013 | Appointment of Mr Charles Harry Curran as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Karen Jones as a secretary (1 page) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Karen Jones as a secretary (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 November 2009 | Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Stephen Michael Copeman on 2 October 2009 (2 pages) |
16 September 2009 | Appointment terminated director harriet mott (1 page) |
16 September 2009 | Appointment terminated director harriet mott (1 page) |
18 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
18 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
19 March 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (14 pages) |
16 October 2006 | Incorporation (14 pages) |