London
EC2A 3AR
Secretary Name | Money Matters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | The Bull Pens, Tithe Farm Moulton Road Holcot Northampton NN6 9SH |
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Colin Crabtree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,771 |
Cash | £167 |
Current Liabilities | £3,938 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 December 2019 | Registered office address changed from Studio 6,2 Murray Road Rugby CV21 3JN England to Apartment 10 College Gate Salisbury Close Crewe CW2 6NW on 16 December 2019 (1 page) |
13 December 2019 | Director's details changed for Mr Colin Crabtree on 10 December 2019 (2 pages) |
13 December 2019 | Change of details for Mr Colin Crabtree as a person with significant control on 10 December 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
17 November 2016 | Director's details changed for Colin Crabtree on 9 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from Flat 1, 38a Dellside Henley Avenue Cheadle Hulme Cheadle Cheshire SK8 6DW to Studio 6,2 Murray Road Rugby CV21 3JN on 17 November 2016 (1 page) |
17 November 2016 | Director's details changed for Colin Crabtree on 9 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from Flat 1, 38a Dellside Henley Avenue Cheadle Hulme Cheadle Cheshire SK8 6DW to Studio 6,2 Murray Road Rugby CV21 3JN on 17 November 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Termination of appointment of Money Matters Ltd as a secretary (1 page) |
21 April 2010 | Termination of appointment of Money Matters Ltd as a secretary (1 page) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Colin Crabtree on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Colin Crabtree on 1 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Flat 1 83a Dellside Henley Avenue Cheadlehulme Cheshire SK8 6DW on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Colin Crabtree on 1 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Flat 1 83a Dellside Henley Avenue Cheadlehulme Cheshire SK8 6DW on 15 February 2010 (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / money matters (uk) LTD / 01/01/2009 (2 pages) |
8 January 2009 | Secretary's change of particulars / money matters (uk) LTD / 01/01/2009 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / money matters (uk) LTD / 04/02/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD (1 page) |
15 April 2008 | Secretary's change of particulars / money matters (uk) LTD / 04/02/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD (1 page) |
26 March 2007 | Incorporation (12 pages) |
26 March 2007 | Incorporation (12 pages) |