London
W1K 2NG
Secretary Name | Mrs Linda Adriana Knighton |
---|---|
Status | Current |
Appointed | 10 October 2015(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 2 South View Cottage The Street Bearsted Maidstone Kent ME14 4ES |
Director Name | Joanna Louise Budden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 David Place St Helier Jersey JE2 4TD |
Director Name | Mr Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 St David Place St Helier Jersey JE2 4TD |
Director Name | Mr Andrew Duncan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 St David Place St Helier Jersey JE2 4TD |
Director Name | Mr Francis Ward |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Eaton House Upper Grosvenor Street London W1K 2NG |
Secretary Name | Mara Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | Flat 4, 17 David Place St Helier Jersey JE2 4TD |
Registered Address | Eaton House Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Francis Ward 50.00% Ordinary |
---|---|
500 at £1 | Paul Knighton 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Director's details changed for Mr Paul Terence Knighton on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Paul Terence Knighton on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Termination of appointment of Francis Ward as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Francis Ward as a director on 1 July 2016 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mrs Linda Adriana Knighton as a secretary on 10 October 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Linda Adriana Knighton as a secretary on 10 October 2015 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
21 September 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
10 September 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
4 July 2013 | Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page) |
7 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Joanna Budden as a director (1 page) |
29 September 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
29 September 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
29 September 2011 | Termination of appointment of Joanna Budden as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Appointment of Mr Andrew Duncan as a director (2 pages) |
27 April 2011 | Appointment of Mr Andrew Duncan as a director (2 pages) |
26 April 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
26 April 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Appointment of Mr Paul Terence Knighton as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul Terence Knighton as a director (2 pages) |
9 June 2010 | Appointment of Mr Francis Ward as a director (2 pages) |
9 June 2010 | Appointment of Mr Francis Ward as a director (2 pages) |
22 April 2010 | Company name changed stsmd LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Company name changed stsmd LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
12 January 2010 | Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Duncan on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Duncan on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Duncan on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Mara Investments Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Mara Investments Limited as a secretary (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG (1 page) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |