Riverside
Connecticut Ct 06878
United States
Secretary Name | Mr Samuel Charles Radford |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr David Charles Thorpe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Sheen Lane East Sheen London SW14 8LD |
Website | miac-acadametrics.co.uk |
---|
Registered Address | 5th Floor Regal House London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Miac (Uk) LTD 70.00% Ordinary |
---|---|
30 at £1 | Acadameterics LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £172,750 |
Net Worth | -£333,122 |
Cash | £6,738 |
Current Liabilities | £55,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
6 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Miac (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David Charles Thorpe as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 September 2015 | Registered office address changed from 226 Sheen Lane London SW14 8LD to 5th Floor Regal House London Road Twickenham TW1 3QS on 21 September 2015 (1 page) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Robert Nathaniel Husted on 11 June 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed rosebrim LTD\certificate issued on 15/12/09
|
13 July 2009 | Ad 03/07/09-03/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 July 2009 | Ad 19/06/09-19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2009 | Director appointed robert nathaniel husted (2 pages) |
30 June 2009 | Secretary appointed samuel charles radford (2 pages) |
30 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
30 June 2009 | Director appointed david charles thorpe (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
18 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 June 2009 | Incorporation (9 pages) |