London
EC1M 6AW
Secretary Name | Whitemoor Davis Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2012) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2012(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2016) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | www.mcbriararchitecture.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Stuart James Mcbriar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,402 |
Cash | £1,576 |
Current Liabilities | £9,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
3 October 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
---|---|
3 October 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Director's details changed for Mr Stuart James Mcbriar on 4 July 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 January 2014 | Director's details changed for Mr Stuart James Mcbriar on 10 January 2014 (2 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 May 2012 | Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 May 2012 (1 page) |
18 May 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Mr Stuart James Mcbriar on 16 January 2012 (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 26 May 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Stuart James Mcbriar on 31 March 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Stuart James Mcbriar on 6 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Stuart James Mcbriar on 6 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / stuart mcbriar / 01/04/2009 (1 page) |
28 April 2008 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
11 April 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
11 April 2008 | Director appointed mr stuart james mcbriar (1 page) |
11 April 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
6 April 2008 | Incorporation (14 pages) |