London
EC4V 4BE
Director Name | Mr James Le Tall Illingworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Ms Michele Marie Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rusthall Avenue Chiswick London W4 1BW |
Director Name | Ms Michele Marie Little |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick Hig London W4 5YA |
Website | mollybrownlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 31426630 |
Telephone region | London |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Erica Louise Illingworth 90.01% Ordinary X |
---|---|
111 at £1 | Michele Little 9.99% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | -£555,665 |
Cash | £5,391 |
Current Liabilities | £18,258 |
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 | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 June 2013 | Delivered on: 3 July 2013 Persons entitled: Michele Little Erica Illingworth Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 April 2019 | Change of details for Ms Erica Louise Illingworth as a person with significant control on 30 March 2017 (2 pages) |
9 April 2019 | Registered office address changed from , Saffery Champness Llp 71 Queen Victoria Street, London, EC4V 4BE to 71 Queen Victoria Street London EC4V 4BE on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Ms Erica Louise Illingworth on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr James Le Tall Illingworth on 9 April 2019 (2 pages) |
12 March 2019 | Registered office address changed from , C/O C/O Fma Accountants Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road, London, W4 5YA to 71 Queen Victoria Street London EC4V 4BE on 12 March 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 October 2015 | Registered office address changed from , 1 Rusthall Avenue, London, W4 1BW to 71 Queen Victoria Street London EC4V 4BE on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michele Marie Little as a secretary on 23 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Michele Marie Little as a director on 23 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Michele Marie Little as a director on 23 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Michele Marie Little as a secretary on 23 September 2015 (1 page) |
15 October 2015 | Registered office address changed from 1 Rusthall Avenue London W4 1BW to C/O C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 15 October 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 March 2014 | Appointment of Mr James Le Tall Illingworth as a director (2 pages) |
25 March 2014 | Appointment of Mr James Le Tall Illingworth as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
3 July 2013 | Registration of charge 067425540001 (24 pages) |
3 July 2013 | Registration of charge 067425540001 (24 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Appointment of Ms Michele Marie Little as a director (2 pages) |
28 May 2011 | Appointment of Ms Michele Marie Little as a director (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2011 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
15 February 2011 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Statement of affairs (2 pages) |
17 July 2009 | Statement of affairs (2 pages) |
2 July 2009 | Ad 01/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
2 July 2009 | Ad 01/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Nc inc already adjusted 01/04/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Nc inc already adjusted 01/04/09 (1 page) |
6 November 2008 | Incorporation (15 pages) |
6 November 2008 | Incorporation (15 pages) |