Radlett
Herts
WD7 8PZ
Secretary Name | Mr Martin Allen Lewis |
---|---|
Status | Current |
Appointed | 11 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 11 The Ridgeway - Radlett Herts WD7 8PZ |
Director Name | Colin Michael Lewis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Coniston House 201 Mossley Hill Drive Liverpool L17 0EW |
Director Name | Mr Peter Stephen Winter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Harman Drive London NW2 2ED |
Secretary Name | Mrs Fenella Ann Lewis |
---|---|
Status | Resigned |
Appointed | 23 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Telephone | 07 775824412 |
---|---|
Telephone region | Mobile |
Registered Address | 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Martin Allen Lewis 50.00% Ordinary |
---|---|
1 at £1 | Mrs Fenella Ann Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £681,912 |
Cash | £249,081 |
Current Liabilities | £32,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
11 December 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
15 December 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
23 December 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 January 2017 | Appointment of Mr Martin Allen Lewis as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Martin Allen Lewis as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Fenella Ann Lewis as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Fenella Ann Lewis as a secretary on 11 January 2017 (1 page) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 April 2016 | Registered office address changed from 10 Fleet Place London EC4M 7RB to C/O Martin Lewis 6 New Street Square London EC4A 3BF on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 10 Fleet Place London EC4M 7RB to C/O Martin Lewis 6 New Street Square London EC4A 3BF on 1 April 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
10 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
7 January 2011 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
3 January 2010 | Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page) |
3 January 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
3 January 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
3 January 2010 | Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page) |
3 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
3 January 2010 | Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page) |
4 August 2009 | Return made up to 03/10/08; full list of members (4 pages) |
4 August 2009 | Return made up to 03/10/08; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 11 the ridgeway radlett herts WD7 8PZ (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 11 the ridgeway radlett herts WD7 8PZ (1 page) |
24 January 2009 | Secretary appointed mrs fenella ann lewis (1 page) |
24 January 2009 | Secretary appointed mrs fenella ann lewis (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 January 2009 | Appointment terminated director peter winter (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN (1 page) |
21 January 2009 | Appointment terminated director peter winter (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN (1 page) |
15 April 2008 | Appointment terminated director colin lewis (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 235 old marylebone road london NW1 5QT (1 page) |
15 April 2008 | Appointment terminated director colin lewis (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 235 old marylebone road london NW1 5QT (1 page) |
15 April 2008 | Director appointed peter stephen winter (1 page) |
15 April 2008 | Director appointed peter stephen winter (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (15 pages) |
3 October 2007 | Incorporation (15 pages) |