London
EC2M 7PY
Secretary Name | Christopher Michael McGuigan |
---|---|
Status | Current |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Director Name | Mr Mohammad Imran Rashid |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2018(9 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Director Name | Josef Edward Machacek |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Common Wood Lane Pen Bottom Buckinghamshire HP10 8PH |
Director Name | Mr Rory Colfer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Diamond House 36-38 Hatton Garden London EC1N 8EB |
Director Name | Mrs Irene Molodtsov |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House 36-38 Hatton Garden London EC1N 8EB |
Secretary Name | Rory Colfer |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grafton Street Mayfair London W1S 4EX |
Director Name | Mr Robin Martin Tapp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 22 Grafton Street Mayfair London W1S 4EX |
Director Name | Mr Nigel John Wright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Grafton Street Mayfair London W1S 4EX |
Director Name | Mr Peter Leslie Salsbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 50 Office 307 50 Liverpool Street London EC2M 7PY |
Director Name | Mr Russell Alexander Raynsford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2018) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Secretary Name | Mr Nigel John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grafton Street Mayfair London W1S 4EX |
Director Name | Mr Timothy Mark Passingham |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Blinco Grove Cambridge CB1 7TS |
Website | molten-group.com |
---|---|
Telephone | 020 76290403 |
Telephone region | London |
Registered Address | 50 Liverpool Street London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £844,650 |
Gross Profit | £548,073 |
Net Worth | -£565,358 |
Cash | £4,410 |
Current Liabilities | £804,955 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
7 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 November 2018 | Appointment of Mr Mohammad Imran Rashid as a director on 10 November 2018 (2 pages) |
22 November 2018 | Registered office address changed from 50 Office 307 50 Liverpool Street London EC2M 7PY England to 50 Liverpool Street London EC2M 7PY on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Russell Alexander Raynsford as a director on 10 November 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Termination of appointment of Peter Leslie Salsbury as a director on 18 June 2017 (1 page) |
19 December 2017 | Termination of appointment of Peter Leslie Salsbury as a director on 18 June 2017 (1 page) |
19 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Registered office address changed from Diamond House 36-38 Hatton Garden London EC1N 8EB to 50 Office 307 50 Liverpool Street London EC2M 7PY on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Diamond House 36-38 Hatton Garden London EC1N 8EB to 50 Office 307 50 Liverpool Street London EC2M 7PY on 25 May 2017 (1 page) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Termination of appointment of Irene Molodtsov as a director on 1 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Irene Molodtsov as a director on 1 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Rory Colfer as a director on 1 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Rory Colfer as a director on 1 May 2016 (1 page) |
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 31/35 Kirby Street Kirby Street London EC1N 8TE England to Diamond House 36-38 Hatton Garden London EC1N 8EB on 7 October 2015 (1 page) |
9 April 2015 | Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX to 31/35 Kirby Street Kirby Street London EC1N 8TE on 9 April 2015 (1 page) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
2 October 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
2 October 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
2 October 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 2 January 2012
|
8 November 2012 | Appointment of Mr Christopher Michael Mcguigan as a director (2 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Christopher Michael Mcguigan as a secretary (1 page) |
8 November 2012 | Termination of appointment of Nigel Wright as a secretary (1 page) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Christopher Michael Mcguigan as a secretary (1 page) |
8 November 2012 | Termination of appointment of Nigel Wright as a secretary (1 page) |
8 November 2012 | Appointment of Mr Christopher Michael Mcguigan as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Secretary's details changed for Mr Nigel John Wright on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
26 September 2012 | Secretary's details changed for Mr Nigel John Wright on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
25 May 2012 | Termination of appointment of Robin Tapp as a director (1 page) |
25 May 2012 | Termination of appointment of Robin Tapp as a director (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
21 October 2011 | Termination of appointment of Timothy Passingham as a director (1 page) |
21 October 2011 | Termination of appointment of Timothy Passingham as a director (1 page) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 May 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 May 2011 | Appointment of Mr Timothy Mark Passingham as a director (2 pages) |
20 May 2011 | Appointment of Mr Timothy Mark Passingham as a director (2 pages) |
4 May 2011 | Termination of appointment of Rory Colfer as a secretary (1 page) |
4 May 2011 | Termination of appointment of Josef Machacek as a director (1 page) |
4 May 2011 | Termination of appointment of Josef Machacek as a director (1 page) |
4 May 2011 | Termination of appointment of Rory Colfer as a secretary (1 page) |
20 April 2011 | Appointment of Mr Peter Leslie Salsbury as a director (2 pages) |
20 April 2011 | Appointment of Mr Nigel John Wright as a secretary (1 page) |
20 April 2011 | Appointment of Mr Nigel John Wright as a secretary (1 page) |
20 April 2011 | Appointment of Mr Peter Leslie Salsbury as a director (2 pages) |
19 April 2011 | Appointment of Mr Nigel John Wright as a director (2 pages) |
19 April 2011 | Appointment of Mr Nigel John Wright as a director (2 pages) |
19 April 2011 | Appointment of Mr Russell Alexander Raynsford as a director (2 pages) |
19 April 2011 | Appointment of Mr Russell Alexander Raynsford as a director (2 pages) |
19 April 2011 | Appointment of Mr Robin Martin Tapp as a director (2 pages) |
19 April 2011 | Appointment of Mr Robin Martin Tapp as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
15 June 2010 | Registered office address changed from 21 Grafton Street Mayfair London W1S 4EU on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 21 Grafton Street Mayfair London W1S 4EU on 15 June 2010 (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
17 May 2010 | Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 22 Grafton Street Mayfair London W1S 4EX on 17 May 2010 (2 pages) |
19 April 2010 | Registered office address changed from 47 Charles Street Mayfair London W1J 5EL United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 47 Charles Street Mayfair London W1J 5EL United Kingdom on 19 April 2010 (2 pages) |
7 January 2010 | Appointment of Josef Edward Machacek as a director (3 pages) |
7 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 January 2010 | Appointment of Josef Edward Machacek as a director (3 pages) |
16 October 2009 | Incorporation (23 pages) |
16 October 2009 | Incorporation (23 pages) |