London
W11 4LJ
Director Name | Mr Jamal Oulkadi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(5 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Head Of Retail Operations |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 August 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | mrchristians.co.uk |
---|---|
Telephone | 020 72290501 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jeroboams Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £727,066 |
Gross Profit | £376,803 |
Net Worth | £34,850 |
Cash | £37,187 |
Current Liabilities | £57,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
31 July 2023 | Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages) |
10 July 2023 | Appointment of Mr Matthew Fraser Tipping as a director on 7 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Jamal Oulkadi as a director on 7 July 2023 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
6 September 2021 | Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
17 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Mr Stephen Thomas Gamble as a director (2 pages) |
14 October 2010 | Appointment of Mr Stephen Thomas Gamble as a director (2 pages) |
15 September 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
15 September 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
9 August 2010 | Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page) |
9 August 2010 | Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 March 2010 | Company name changed mcec LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed mcec LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
19 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
19 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
5 November 2009 | Incorporation (22 pages) |
5 November 2009 | Incorporation (22 pages) |