London
SE1 4YF
Secretary Name | Mari Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Secretary Name | Mari Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2017) |
Correspondence Address | 124 New Bond Street London W1S 1DX |
Website | baxterhoare.com |
---|
Registered Address | 61 Great Dover Street London SE1 4YF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
60k at £1 | John Simpson 9.16% Ordinary A |
---|---|
50k at £1 | Julia Newnham 7.63% Ordinary A |
335k at £1 | Adam Colin Kirby White 51.15% Ordinary |
33.3k at £1 | Mr Abercrombie & Mrs F. Abercrombie 5.09% Ordinary A |
25k at £1 | Rupert White 3.82% Ordinary A |
20k at £1 | Candida Purser 3.05% Ordinary A |
100k at £1 | Joan Emily Kate Butterfield 15.27% Ordinary A |
11.1k at £1 | Mr Ian Calder 1.70% Ordinary A |
5k at £1 | Christopher Lake 0.76% Ordinary A |
5k at £1 | Julian Margan-barrett 0.76% Ordinary A |
2k at £1 | Mrs A. Gavin 0.31% Ordinary B |
2k at £1 | Mrs K. Shulkins 0.31% Ordinary B |
1.5k at £1 | Mr B. Mari 0.24% Ordinary B |
1.5k at £1 | Mr Ian Calder 0.24% Ordinary B |
1.1k at £1 | Mr J. Hussey 0.17% Ordinary B |
1.1k at £1 | Mrs C. Simpson 0.17% Ordinary B |
1.1k at £1 | Mrs N. Patterson 0.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £691,169 |
Cash | £41,317 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 February 2021 | Director's details changed for Mr Adam Colin Kirby White on 9 February 2021 (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
18 April 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
5 April 2018 | Resolutions
|
8 March 2018 | Resolutions
|
8 March 2018 | Solvency Statement dated 09/02/18 (1 page) |
8 March 2018 | Statement of capital on 8 March 2018
|
8 March 2018 | Statement by Directors (1 page) |
29 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
14 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
10 July 2017 | Termination of appointment of Mari Associates Ltd as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Mari Associates Ltd as a secretary on 10 July 2017 (1 page) |
21 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
7 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
7 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2015 | Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages) |
17 June 2015 | Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages) |
6 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 March 2015 | Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page) |
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page) |
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
21 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
21 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
23 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
19 October 2012 | Resolutions
|
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 31 October 2010 (9 pages) |
29 March 2011 | Full accounts made up to 31 October 2010 (9 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
13 May 2010 | Resolutions
|
4 May 2010 | Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page) |
4 May 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
4 May 2010 | Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page) |
4 May 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|