London
WC2B 5LW
Secretary Name | Mr Victor Basta |
---|---|
Status | Current |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor One Smart's Place London WC2B 5LW |
Director Name | Mr John Pantelis Maris |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Gavin Edward Reid Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor One Smart's Place London WC2B 5LW |
Secretary Name | Mr Divij Ruparelia |
---|---|
Status | Current |
Appointed | 10 October 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3rd Floor One Smart's Place London WC2B 5LW |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Russel Neville Duncan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Design Manager |
Correspondence Address | Galvani Church Street Saxmundham Suffolk IP17 1EP |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Director Name | Avanti Tax Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2014) |
Correspondence Address | Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 3rd Floor One Smart's Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50k at £1 | Victor Basta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £758,143 |
Cash | £580,890 |
Current Liabilities | £386,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: Jpmorgan Chase Bank, N.A. as the Administrative Agent Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and/or chattels. None is specified. See the instrument for more details. Outstanding |
---|
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
1 September 2017 | Change of details for Mr Victor Basta as a person with significant control on 31 August 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2017 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ on 26 April 2017 (1 page) |
26 April 2017 | Register(s) moved to registered inspection location Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ (1 page) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
16 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 27 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 24 February 2017 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Secretary's details changed for Mr Victor Basta on 23 February 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ (1 page) |
24 March 2015 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Victor Basta on 23 February 2015 (2 pages) |
27 November 2014 | Termination of appointment of Avanti Tax Accountants Limited as a director on 27 November 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register inspection address has been changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Director's details changed for Avanti Tax Accountants Limited on 21 August 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 17 December 2013 (1 page) |
8 October 2013 | Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG on 8 October 2013 (1 page) |
15 August 2013 | Director's details changed for Certax Accounting (East Anglia) Limited on 17 December 2012 (1 page) |
5 August 2013 | Company name changed magister advisors LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Change of name notice (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Director's details changed for Certax Accountingh (East Anglia) Limited on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Certax Accountingh (East Anglia) Limited on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Certax Accountingh (East Anglia) Limited as a director (2 pages) |
12 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Company name changed broadview capital advisors LTD.\certificate issued on 29/11/11
|
1 April 2011 | Company name changed magister artis LIMITED\certificate issued on 01/04/11
|
22 March 2011 | Appointment of Mr Victor Basta as a secretary (2 pages) |
22 March 2011 | Director's details changed for Victor Basta on 12 December 2010 (3 pages) |
22 March 2011 | Termination of appointment of Russel Duncan as a secretary (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Appointment of Victor Basta as a director (2 pages) |
15 June 2009 | Ad 25/04/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
19 May 2009 | Nc inc already adjusted 25/04/09 (1 page) |
19 May 2009 | Resolutions
|
9 April 2009 | Secretary appointed russel neville duncan (1 page) |
4 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 February 2009 | Incorporation (6 pages) |