London
NW11 8LN
Director Name | Stefan Georg Eriksson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lovsangarevagen 9 Kalmar S-39359 Sweden |
Director Name | Anette Karin Desiree Alden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Lovsangarevagen 9 Kalmar S-39359 |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2012(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 January 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2023) |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Website | mamslimited.com |
---|
Registered Address | 78 Mbe Golders Green Road London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
180 at £1 | Tommy Carlsson 90.00% Redeemable Preference |
---|---|
20 at £1 | Tommy Carlsson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,534 |
Cash | £736 |
Current Liabilities | £10,279 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
27 October 2023 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 78 Mbe Golders Green Road London NW11 8LN on 27 October 2023 (1 page) |
---|---|
27 October 2023 | Termination of appointment of Wincham Accountancy Limited as a secretary on 27 October 2023 (1 page) |
8 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 June 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 February 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Statement of capital on 27 October 2014
|
6 November 2014 | Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page) |
6 November 2014 | Statement of capital on 27 October 2014
|
6 November 2014 | Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Appointment of Mr Tommy Bernt Kenneth Jim Carlsson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Tommy Bernt Kenneth Jim Carlsson as a director on 28 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page) |
24 October 2014 | Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
23 October 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Anette Karin Desiree Alden on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Anette Karin Desiree Alden on 26 October 2009 (2 pages) |
18 March 2009 | Ad 18/03/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
18 March 2009 | Ad 18/03/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
3 March 2009 | Appointment terminated director stefan eriksson (1 page) |
3 March 2009 | Appointment terminated director stefan eriksson (1 page) |
23 October 2008 | Director's change of particulars / anette alde'n / 23/10/2008 (2 pages) |
23 October 2008 | Director's change of particulars / anette alde'n / 23/10/2008 (2 pages) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |