London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John Brigham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Uplands Road West Moors Ferndown Dorset BH22 0EZ |
Director Name | Mr Paul Michael Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales |
Director Name | Mr Kenneth Mark Pritchard |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 03 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | matildasplanet.com |
---|---|
Email address | [email protected] |
Telephone | 01656 741001 |
Telephone region | Bridgend |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Matilda's Planet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
10 November 2017 | Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page) |
---|---|
10 November 2017 | Appointment of Mr David Cowans as a director on 23 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
4 November 2016 | Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kenneth Mark Pritchard as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Kenneth Mark Pritchard as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 April 2012 | Termination of appointment of Paul Chapman as a director (1 page) |
20 February 2012 | Appointment of Mr Paul Michael Chapman as a director (2 pages) |
20 February 2012 | Termination of appointment of John Brigham as a director (1 page) |
20 February 2012 | Appointment of Mr Kenneth Mark Pritchard as a director (2 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Incorporation
|