London
W1J 7UW
Director Name | Mr John Sidney Sullivan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | 1 The Avenue West Wickham Kent BR4 0DX |
Secretary Name | Mr John Sidney Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue West Wickham Kent BR4 0DX |
Registered Address | 4th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Marsh Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,718,540 |
Cash | £94,547 |
Current Liabilities | £3,813,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
12 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 April 2022 | Director's details changed for H.E. Sheikh Sultan Bin Jassim Al-Thani on 22 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Sheikh Sultan Bin Jassim Al-Thani on 21 April 2022 (2 pages) |
20 April 2022 | Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 19 April 2022 (2 pages) |
19 April 2022 | Registered office address changed from 50 Curzon Street London W1J 7UW to 4th Floor 50 Curzon Street London W1J 7UW on 19 April 2022 (1 page) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 February 2021 | Termination of appointment of John Sidney Sullivan as a secretary on 1 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 November 2015 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 October 2014 | Registered office address changed from 12 Stanhope Gate London W1K 1AW England to 12 Stanhope Gate London W1K 1AW on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 12 Stanhope Gate London W1K 1AW England to 12 Stanhope Gate London W1K 1AW on 10 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages) |
8 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed (2 pages) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed (2 pages) |
19 February 2010 | Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page) |
19 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU on 15 December 2009 (1 page) |
20 June 2009 | Company name changed mbk services uk LIMITED\certificate issued on 24/06/09 (2 pages) |
20 June 2009 | Company name changed mbk services uk LIMITED\certificate issued on 24/06/09 (2 pages) |
2 June 2009 | Company name changed metro lbh LIMITED\certificate issued on 06/06/09 (2 pages) |
2 June 2009 | Company name changed metro lbh LIMITED\certificate issued on 06/06/09 (2 pages) |
6 May 2009 | Company name changed kite employment services LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed kite employment services LIMITED\certificate issued on 07/05/09 (2 pages) |
4 April 2009 | Appointment terminated director john sidney sullivan (1 page) |
4 April 2009 | Appointment terminated director john sidney sullivan (1 page) |
4 April 2009 | Director appointed h e sheikh sultan bin jassim al-thani (2 pages) |
4 April 2009 | Director appointed h e sheikh sultan bin jassim al-thani (2 pages) |
4 December 2008 | Incorporation (18 pages) |
4 December 2008 | Incorporation (18 pages) |