London
EC2N 4AH
Director Name | Mr Shankar Devarashetty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mr Philip Richard Vasey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mr Lutfi Bin Salim Bin Talib |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 September 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mark Reginald Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prospero Road London N19 3QX |
Director Name | Mr Peter McBride |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Peter Morten Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Wandsworth Bridge Road London SW6 2UF |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
20 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
20 February 2024 | Previous accounting period shortened from 31 May 2024 to 31 December 2023 (1 page) |
7 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
23 October 2020 | Termination of appointment of Jonathan Bradley Hoare as a secretary on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Jonathan Bradley Hoare as a director on 23 October 2020 (1 page) |
8 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
26 August 2020 | Change of details for Mr Shankar Devarashetty as a person with significant control on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Lutfi Bin Salim Bin Talib on 20 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Jonathan Bradley Hoare on 20 August 2020 (2 pages) |
26 August 2020 | Notification of Lutfi Talib as a person with significant control on 26 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Mr Philip Richard Vasey as a director on 1 September 2019 (2 pages) |
23 October 2019 | Appointment of Mr Lutfi Bin Salim Bin Talib as a director on 1 September 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 July 2019 | Previous accounting period shortened from 31 October 2019 to 31 May 2019 (1 page) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
12 July 2019 | Appointment of Mr Shankar Devarashetty as a director on 1 July 2019 (2 pages) |
12 July 2019 | Registered office address changed from Basement 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 12 July 2019 (1 page) |
12 July 2019 | Notification of Shankar Devarashetty as a person with significant control on 1 July 2019 (2 pages) |
12 July 2019 | Notification of Sukhdeo Jangid as a person with significant control on 1 June 2019 (2 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
12 July 2019 | Appointment of Mr Sukhdeo Jangid as a director on 1 June 2019 (2 pages) |
12 July 2019 | Cessation of Jonathan Bradley-Hoare as a person with significant control on 1 June 2019 (1 page) |
25 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to Basement 42-44 Bishopsgate London EC2N 4AH on 25 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Peter Mcbride as a director on 31 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Peter Morten Clark as a director on 31 May 2019 (1 page) |
15 May 2019 | Resolutions
|
16 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 May 2016 | Director's details changed for Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Peter Mcbride on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Peter Mcbride on 26 May 2016 (2 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Peter Mcbride on 22 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Peter Mcbride on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Peter Mcbride on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Peter Mcbride on 22 April 2014 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 December 2008 | Appointment terminated director mark taylor (1 page) |
15 December 2008 | Director appointed peter morten clark (2 pages) |
15 December 2008 | Director appointed peter morten clark (2 pages) |
15 December 2008 | Appointment terminated director mark taylor (1 page) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 August 2008 | Memorandum and Articles of Association (9 pages) |
29 August 2008 | Memorandum and Articles of Association (9 pages) |
20 August 2008 | Company name changed mmbh secretaries LIMITED\certificate issued on 21/08/08 (2 pages) |
20 August 2008 | Company name changed mmbh secretaries LIMITED\certificate issued on 21/08/08 (2 pages) |
31 October 2007 | Incorporation (12 pages) |
31 October 2007 | Incorporation (12 pages) |