London
W8 6SN
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 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 | Norman Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 48 Boreham Holt Elstree Hertfordshire WD6 3QJ |
Director Name | Mr Mark David Humphreys-Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Philip David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 71 Third Cross Road Twickenham Middlesex TW2 5DY |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | mckinleyspaces.com |
---|
Registered Address | 1st Floor 239 Kensington High Street Daphne McKinley London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Mckinley Holding Corporate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,039 |
Cash | £19,549 |
Current Liabilities | £817,150 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
25 September 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
18 August 2023 | Company name changed mckinley spaces LIMITED\certificate issued on 18/08/23
|
17 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
26 June 2023 | Current accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
25 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 August 2021 | Register inspection address has been changed from C/O Daphne Mckinley 96 Kensington High Street London W8 4SG England to 1st Floor, Daphne Mckinley 239 Kensington High Street London W8 6SN (1 page) |
7 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
14 June 2021 | Change of details for Ms Daphne Caroline Mckinley as a person with significant control on 12 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 96 Kensington High Street London W8 4SG to 1st Floor 239 Kensington High Street Daphne Mckinley London W8 6SN on 14 June 2021 (1 page) |
26 May 2021 | Administrative restoration application (3 pages) |
26 May 2021 | Change of details for Ms Daphne Caroline Mckinley as a person with significant control on 1 June 2020 (5 pages) |
26 May 2021 | Director's details changed for Ms Daphne Caroline Mckinley on 1 June 2020 (3 pages) |
26 May 2021 | Confirmation statement made on 12 June 2020 with no updates (2 pages) |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
19 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 September 2017 | Notification of Daphne Mckinley as a person with significant control on 26 October 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 September 2017 | Notification of Daphne Mckinley as a person with significant control on 26 October 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
24 June 2016 | Register inspection address has been changed from 2nd Floor Glen House 122-135 Old Brompton Road London SW7 3RP England to C/O Daphne Mckinley 96 Kensington High Street London W8 4SG (1 page) |
24 June 2016 | Register inspection address has been changed from 2nd Floor Glen House 122-135 Old Brompton Road London SW7 3RP England to C/O Daphne Mckinley 96 Kensington High Street London W8 4SG (1 page) |
1 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 July 2015 | Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 June 2015 | Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page) |
7 April 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page) |
23 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages) |
22 July 2014 | Registered office address changed from 2Nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 Great Portland Street London W1W 5JL on 22 July 2014 (3 pages) |
22 July 2014 | Registered office address changed from 2Nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 Great Portland Street London W1W 5JL on 22 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages) |
22 July 2014 | Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages) |
2 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages) |
24 July 2013 | Register inspection address has been changed from 64 Knightsbridge London SW1X 7JF United Kingdom (1 page) |
24 July 2013 | Register inspection address has been changed from 64 Knightsbridge London SW1X 7JF United Kingdom (1 page) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Company name changed mckinley management LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed mckinley management LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Change of name notice (2 pages) |
22 October 2010 | Termination of appointment of Mark Humphreys-Evans as a director (1 page) |
22 October 2010 | Termination of appointment of Mark Humphreys-Evans as a director (1 page) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages) |
15 July 2010 | Appointment of Mr Mark David Humphreys-Evans as a director (2 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Norman Lester as a secretary (1 page) |
15 July 2010 | Termination of appointment of Norman Lester as a secretary (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages) |
15 July 2010 | Appointment of Mr Mark David Humphreys-Evans as a director (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Change of name notice (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
21 October 2009 | Appointment of Philip David Parker as a secretary (4 pages) |
21 October 2009 | Appointment of Philip David Parker as a secretary (4 pages) |
9 October 2009 | Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages) |
23 July 2009 | Secretary appointed norman lester (2 pages) |
23 July 2009 | Secretary appointed norman lester (2 pages) |
14 July 2009 | Director appointed daphne caroline mckinley (2 pages) |
14 July 2009 | Director appointed daphne caroline mckinley (2 pages) |
16 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
12 June 2009 | Incorporation (6 pages) |
12 June 2009 | Incorporation (6 pages) |