Wanstead
London
E11 2LW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Patrick William Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Overton Drive Wanstead London E11 2LW |
Website | www.martinco.com |
---|
Registered Address | 61 Overton Drive Wanstead London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
100 at £1 | Michael Phillip Molloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,286 |
Cash | £58,227 |
Current Liabilities | £32,904 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
23 October 2009 | Delivered on: 11 November 2009 Persons entitled: Jonathan Richard Friedman Classification: Rent deposit deed Secured details: £4,000.00 due or to become due from the company to the chargee. Particulars: £4,000 see image for full details. Outstanding |
---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
20 April 2021 | Director's details changed for Mr Michael Philip Molloy on 20 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
22 May 2019 | Director's details changed for Mr Michael Phillip Molloy on 22 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Michael Phillip Molloy as a person with significant control on 22 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Patrick Molloy as a secretary (1 page) |
7 June 2011 | Termination of appointment of Patrick Molloy as a secretary (1 page) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 July 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
26 July 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
3 June 2010 | Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Secretary appointed patrick william molloy (1 page) |
27 August 2009 | Secretary appointed patrick william molloy (1 page) |
25 August 2009 | Director appointed michael phillip molloy (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 61 overton drive london E11 2LW (1 page) |
25 August 2009 | Ad 09/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 August 2009 | Ad 09/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 August 2009 | Director appointed michael phillip molloy (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 61 overton drive london E11 2LW (1 page) |
14 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 April 2009 | Incorporation (9 pages) |
8 April 2009 | Incorporation (9 pages) |