London
EC1R 4QE
Director Name | Mr David McCaul |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2008(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 56 Exmouth Market London EC1R 4QE |
Secretary Name | Barry McCaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Exmouth Market London EC1R 4QE |
Director Name | Ms Claire McCaul |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Exmouth Market London EC1R 4QE |
Director Name | Ms Jessica Anne Poole |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2018) |
Role | Jeweler |
Country of Residence | England |
Correspondence Address | McCaul Goldsmiths Ltd Exmouth Market London EC1R 4QE |
Website | mc-caul.com |
---|---|
Telephone | 020 75027033 |
Telephone region | London |
Registered Address | 56 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at £1 | Barry Mccaul 50.00% Ordinary |
---|---|
50 at £1 | David Mccaul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,235 |
Cash | £109,020 |
Current Liabilities | £65,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
---|---|
26 May 2017 | Director's details changed for Mr David Mccaul on 16 December 2008 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
18 January 2017 | Secretary's details changed for Barry Mccaul on 5 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
26 August 2015 | Appointment of Ms Claire Mccaul as a director on 6 April 2015 (2 pages) |
26 August 2015 | Appointment of Ms Jessica Anne Poole as a director on 6 April 2015 (2 pages) |
26 August 2015 | Appointment of Ms Claire Mccaul as a director on 6 April 2015 (2 pages) |
26 August 2015 | Appointment of Ms Jessica Anne Poole as a director on 6 April 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Director's details changed for Mr David Mccaul on 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Director's details changed for Barry Mccaul on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Barry Mccaul on 1 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Mccaul on 1 November 2009 (2 pages) |
6 January 2010 | Registered office address changed from Flat 1 Reynolds House Approach Road Bethnal Green London E2 9JR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from , Flat 1 Reynolds House Approach Road, Bethnal Green, London, E2 9JR on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Barry Mccaul on 1 January 2010 (1 page) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Barry Mccaul on 1 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Flat 1 Reynolds House Approach Road Bethnal Green London E2 9JR on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Mccaul on 1 November 2009 (2 pages) |
16 December 2008 | Incorporation (14 pages) |