London
W8 4SG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Mark David Humphreys-Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Philip David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Website | mckinleyspaces.com |
---|
Registered Address | 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mckinley Spaces LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407 |
Current Liabilities | £379,725 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mrs Daphne Caroline Mckinley on 10 June 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 June 2015 | Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Mckinley Spaces Ltd 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 England to C/O Mckinley Spaces Ltd 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) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 July 2014 | Registered office address changed from C/O Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Philip Parker as a secretary (2 pages) |
6 May 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders
|
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Registered office address changed from C/O Jpc 2Nd Floor Station Approach Woking Surrey GU22 7PY on 18 February 2011 (1 page) |
23 August 2010 | Termination of appointment of Mark Humphreys-Evans as a director (2 pages) |
31 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
31 March 2010 | Appointment of Philip David Parker as a secretary (3 pages) |
31 March 2010 | Appointment of Daphne Caroline Mckinley as a director (3 pages) |
31 March 2010 | Appointment of Mark David Humphreys-Evans as a director (3 pages) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|