Studham
Bedfordshire
LU6 2PF
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2013) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | Ground Floor, 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,800 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 November 2022 | Registered office address changed from 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to Ground Floor, 123 Pall Mall London SW1Y 5EA on 18 November 2022 (1 page) |
18 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
21 April 2021 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 21 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Clyde Secretaries Limited as a secretary on 21 April 2021 (1 page) |
21 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
6 September 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 21 March 2012 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Appointment of Nick Botha as a director (3 pages) |
18 March 2010 | Appointment of Nick Botha as a director (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
12 October 2007 | Company name changed minmar (859) LIMITED\certificate issued on 12/10/07 (3 pages) |
12 October 2007 | Company name changed minmar (859) LIMITED\certificate issued on 12/10/07 (3 pages) |
6 July 2007 | Incorporation (24 pages) |
6 July 2007 | Incorporation (24 pages) |