London
SE1 1YT
Director Name | Mr Martin Paul Butcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Mr Seamus Maddock |
---|---|
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mrs Freda Olive Manley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 November 2019) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Christian Timothy Wilkins |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Castle Rock Drive Coalville Leicestershire LE67 4SE |
Director Name | Mrs Christiana Lucia Dancy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 69 Longlands Road Sidcup Kent DA15 7LQ |
Website | manleysummers.com |
---|
Registered Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Martin Butcher 50.00% Ordinary |
---|---|
50 at £1 | Mr Seamus Maddock & Freda Manley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,677 |
Cash | £1,783 |
Current Liabilities | £7,513 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Martin Paul Butcher on 2 January 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Martin Paul Butcher on 2 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Appointment of Mrs Christiana Lucia Dancy as a director (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
23 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 26 borough high street london SE1 9QG (1 page) |
29 August 2008 | Appointment terminated director christian wilkins (1 page) |
17 June 2008 | Director appointed christian timothy wilkins (1 page) |
17 June 2008 | Ad 12/06/08-12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
16 June 2008 | Director appointed freda manley (2 pages) |
29 April 2008 | Incorporation (30 pages) |