Bushey
Hertfordshire
WD23 4UA
Director Name | Mr Garry Lee Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Cottage Balcombe Green Sedlescombe East Sussex TN33 0QL |
Secretary Name | Mr Matthew John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bridgewater Way Bushey Hertfordshire WD23 4UA |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | thisismethod.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Goose Design 23 - 24 Easton Street London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at £1 | Garry Martin 50.00% Ordinary |
---|---|
50 at £1 | Matthew John Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,626 |
Cash | £9,219 |
Current Liabilities | £144,918 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
22 June 2012 | Delivered on: 28 June 2012 Persons entitled: St. Anselm Middlesex Securities Belgium Sprl (The Landlord) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit and account. Deposit means £10,222.50 see image for full details. Outstanding |
---|---|
23 September 2010 | Delivered on: 28 September 2010 Persons entitled: Middlesex Securities Limited Classification: Rent deposit deed Secured details: £10,222.50 due or to become due from the company to the chargee. Particulars: Interest in the deposit and the account see image for full details. Outstanding |
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Hanbury Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the monies credited to the account. See the mortgage charge document for full details. Outstanding |
2 June 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 June 2019 | Registered office address changed from Baird House 15-17 st Cross Street London EC1N 8UN to C/O Goose Design 23 - 24 Easton Street London WC1X 0DS on 3 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 March 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 November 2015 | Termination of appointment of Garry Lee Martin as a director on 26 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Garry Lee Martin as a director on 26 October 2015 (1 page) |
7 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Director's details changed for Matthew John Payne on 21 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Matthew John Payne on 21 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated secretary david webb (1 page) |
30 June 2009 | Appointment terminated secretary david webb (1 page) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary matthew payne (1 page) |
2 May 2008 | Appointment terminated secretary matthew payne (1 page) |
2 May 2008 | Secretary appointed david john webb (2 pages) |
2 May 2008 | Secretary appointed david john webb (2 pages) |
4 April 2008 | Curr ext from 31/05/2008 to 31/10/2008 (1 page) |
4 April 2008 | Curr ext from 31/05/2008 to 31/10/2008 (1 page) |
29 December 2007 | Particulars of mortgage/charge (7 pages) |
29 December 2007 | Particulars of mortgage/charge (7 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Ad 21/05/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Ad 21/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
1 June 2007 | Ad 21/05/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 June 2007 | Ad 21/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: method uk LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: method uk LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 June 2007 | Resolutions
|
21 May 2007 | Incorporation (18 pages) |
21 May 2007 | Incorporation (18 pages) |