London
Surrey
SE15 5JT
Director Name | Mr Richard Amoah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 50a Berwick Road Victoria Docks London E16 3DS |
Secretary Name | Richard Amoah |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50a Berwick Road Berwick Road London E16 3DS |
Director Name | Ms Faith Motube |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Botswana |
Status | Resigned |
Appointed | 29 October 2010(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 December 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50a Berwick Road Victoria Docks London E16 3DS |
Secretary Name | Ms Faith Motube |
---|---|
Status | Resigned |
Appointed | 29 October 2010(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 128 Peckham Hill Street London Surrey SE15 5JT |
Director Name | Finance/Operations Director William Duncan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 01 December 2010(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 128 Peckham Hill Street London Surrey SE15 5JT |
Website | money-express.com |
---|
Registered Address | 128 Peckham Hill Street London Surrey SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £2 | Meissa Deguene Ngom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,431 |
Cash | £15,862 |
Current Liabilities | £4,694 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
13 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (15 pages) |
14 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 March 2022 | Company name changed mayview schmidt & partners LTD.\certificate issued on 15/03/22
|
19 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 September 2020 | Confirmation statement made on 11 September 2020 with updates (3 pages) |
11 September 2020 | Resolutions
|
27 December 2019 | Cessation of Meissa Deguene Ngom as a person with significant control on 1 December 2019 (1 page) |
27 December 2019 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
27 December 2019 | Notification of Richard Amoah as a person with significant control on 1 December 2019 (2 pages) |
22 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
10 January 2018 | Notification of Meissa Deguene Ngom as a person with significant control on 1 October 2016 (2 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
6 July 2016 | Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page) |
6 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page) |
6 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Termination of appointment of William Duncan as a director (1 page) |
14 November 2012 | Termination of appointment of William Duncan as a director (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 March 2012 | Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Appointment of Finance/Operations Director William Duncan as a director (2 pages) |
16 December 2010 | Appointment of Finance/Operations Director William Duncan as a director (2 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Termination of appointment of Faith Motube as a director (1 page) |
13 December 2010 | Termination of appointment of Faith Motube as a director (1 page) |
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Appointment of Mr Richard Amoah as a director (2 pages) |
13 December 2010 | Appointment of Mr Richard Amoah as a director (2 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 November 2010 | Appointment of Ms Faith Motube as a director (2 pages) |
1 November 2010 | Appointment of Ms Faith Motube as a director (2 pages) |
30 October 2010 | Termination of appointment of Richard Amoah as a secretary (1 page) |
30 October 2010 | Appointment of Ms Faith Motube as a secretary (1 page) |
30 October 2010 | Appointment of Ms Faith Motube as a secretary (1 page) |
30 October 2010 | Termination of appointment of Richard Amoah as a secretary (1 page) |
30 October 2010 | Termination of appointment of Richard Amoah as a director (1 page) |
30 October 2010 | Termination of appointment of Richard Amoah as a director (1 page) |
1 October 2010 | Incorporation (21 pages) |
1 October 2010 | Incorporation (21 pages) |