Company NameLe Mesnil Management Limited
DirectorMichael Edward Metcalf
Company StatusActive
Company Number06013936
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address591 London Road
Cheam
Sutton
SM3 9AG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2015)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Edward Metcalf
100.00%
Ordinary

Financials

Year2014
Net Worth£15,489
Cash£16,941
Current Liabilities£6,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 May 2020Director's details changed for Michael Edward Metcalf on 14 May 2020 (2 pages)
14 May 2020Change of details for Mr Michael Edward Metcalf as a person with significant control on 14 May 2020 (2 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016 (1 page)
12 July 2016Annual return made up to 28 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 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
6 March 2015Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 (1 page)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Return made up to 29/11/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
29 November 2006Incorporation (12 pages)
29 November 2006Incorporation (12 pages)