566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2009(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Website | riverviewcs.com |
---|---|
Email address | [email protected] |
Telephone | 020 86070930 |
Telephone region | London |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £162,758 |
Cash | £77,857 |
Current Liabilities | £42,206 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 17 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 31 October 2023 (overdue) |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 June 2012 | Delivered on: 13 June 2012 Persons entitled: Aviva Investors Pensions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
31 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 April 2021 | Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 April 2021 (1 page) |
19 January 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 October 2020 | Cessation of Melissa Jane Allsopp as a person with significant control on 16 October 2020 (1 page) |
23 October 2020 | Change of details for Brian Geoffrey Allsopp as a person with significant control on 16 October 2020 (2 pages) |
16 July 2020 | Registration of charge 070617930002, created on 30 June 2020 (24 pages) |
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Brian Geoffrey Allsopp as a person with significant control on 15 May 2019 (2 pages) |
16 May 2019 | Change of details for Melissa Jane Allsopp as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Change of details for Brian Geoffrey Allsopp as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Brian Geoffrey Allsopp on 15 May 2019 (2 pages) |
15 May 2019 | Change of details for Melissa Jane Allsopp as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Brian Geoffrey Allsopp on 15 May 2019 (2 pages) |
7 May 2019 | Satisfaction of charge 1 in full (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 October 2018 | Change of details for Brian Geoffrey Allsopp as a person with significant control on 26 September 2018 (2 pages) |
17 October 2018 | Director's details changed for Brian Geoffrey Allsopp on 26 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
24 August 2018 | Resolutions
|
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 May 2015 | Current accounting period extended from 29 May 2015 to 30 June 2015 (1 page) |
22 May 2015 | Current accounting period extended from 29 May 2015 to 30 June 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 October 2014 | Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages) |
20 October 2014 | Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages) |
20 October 2014 | Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2011 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
29 July 2011 | Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|