London
WC1V 6BX
Director Name | Mr Vince Mutty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Roger Simmons |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ |
Director Name | Ms Kirsten O'Mahony |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Website | made2010.com |
---|---|
Email address | [email protected] |
Telephone | 020 78318105 |
Telephone region | London |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | Ms Kirsten O'mahony 8.00% Ordinary |
---|---|
141 at £1 | Mr Carlos Garcis Candal 70.50% Ordinary |
43 at £1 | Mr Jonathan Mountford 21.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,322 |
Cash | £21,933 |
Current Liabilities | £347,957 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
4 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Notification of Jonathan Mountford as a person with significant control on 20 September 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
7 February 2017 | Registration of charge 070473940001, created on 31 January 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 April 2016 | Appointment of Mr Vince Mutty as a director on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Kirsten O'mahony as a director on 7 April 2016 (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
19 February 2016 | Second filing of AP01 previously delivered to Companies House
|
27 January 2016 | Director's details changed for Ms Kirsten O'mahoney on 27 January 2016 (2 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Director's details changed for Ms Kirsten O'mahoney on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Kirsten O'mahoney on 1 October 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 10 January 2013 (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Termination of appointment of Roger Simmons as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
9 November 2009 | Appointment of Mr Jonathan Mountford as a director
|
9 November 2009 | Appointment of Ms Kirsten O'mahoney as a director (2 pages) |
9 November 2009 | Appointment of Mr Jonathan Mountford as a director (2 pages) |
9 November 2009 | Appointment of Mr Roger Simmons as a director (2 pages) |
19 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
17 October 2009 | Incorporation (22 pages) |