London
W1J 5FJ
Secretary Name | Mrs Tatiana Soumilova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Berkeley Square 4th Floor London W1J 5FJ |
Website | maxwellam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78512777 |
Telephone region | London |
Registered Address | 43 Berkeley Square 4th Floor London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
13.5m at £1 | Menostar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £615,426 |
Net Worth | £5,804,932 |
Cash | £112,400 |
Current Liabilities | £53,647 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
2 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 12 September 2014
|
7 October 2014 | Register inspection address has been changed from C/O Menostar Asset Management Ltd Berkeley Square House Berkeley Squire Mayfair London W15 6BD United Kingdom to 35 Piccadilly London W1J 0DW (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
29 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
18 June 2013 | Company name changed menostar asset management LIMITED\certificate issued on 18/06/13
|
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (16 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
23 April 2013 | Register(s) moved to registered office address (1 page) |
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
5 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
1 October 2012 | Registered office address changed from , 25 Virginia Place, Cobham, Surrey, KT11 1AE, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 October 2012 | Registered office address changed from , 25 Virginia Place, Cobham, Surrey, KT11 1AE, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
8 February 2012 | Full accounts made up to 30 September 2011 (20 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Tatiana Soumilova on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Tatiana Soumilova on 7 June 2011 (1 page) |
26 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Dmitry Petrovich Kirpichenko on 21 May 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 January 2010 | Registered office address changed from , 85 Hove Park Road, Brighton and Hove, East Sussex, BN3 6LN on 22 January 2010 (1 page) |
5 August 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 July 2008 | Company name changed maxwell asset management LIMITED\certificate issued on 17/07/08 (2 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
25 April 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
21 May 2007 | Incorporation (10 pages) |