London
SE19 1TX
Director Name | Mrs Beverley Susan Hinckes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Chandler & Georges 75 Westow Hill London SE19 1TX |
Director Name | Qagdorm6 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(10 years after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | St Anns Quay, 118 Quayside Quayside Newcastle Upon Tyne NE1 3BD |
Director Name | Mr Robert James Pointer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Way Chestfield Kent CT5 3JJ |
Secretary Name | Robert James Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harty Ferry View Thanet Way Whitstable Kent CT5 4TE |
Website | www.masonryframesystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01233 813569 |
Telephone region | Ashford (Kent) |
Registered Address | C/O Chandler & Georges 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
31 at £1 | Beverley Susan Hinckes 31.00% Ordinary |
---|---|
31 at £1 | Norman Leslie Hinckes 31.00% Ordinary |
19 at £1 | Julianna Pointer 19.00% Ordinary |
19 at £1 | Robert James Pointer 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,146 |
Cash | £137,000 |
Current Liabilities | £243,730 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Director's details changed for Robert James Pointer on 1 November 2014 (2 pages) |
31 March 2015 | Director's details changed for Robert James Pointer on 1 November 2014 (2 pages) |
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
24 May 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Termination of appointment of Robert Pointer as a secretary (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Robert James Pointer on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Norman Leslie Hinckes on 31 March 2010 (2 pages) |
9 March 2009 | Incorporation (11 pages) |