Company NameStable Corner Ltd.
DirectorRichard Amoah
Company StatusActive
Company Number07394386
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Previous NamesMoney Express Worldwide Ltd and Mayview Schmidt & Partners Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Amoah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2010(2 months after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address128 Peckham Hill Street
London
Surrey
SE15 5JT
Director NameMr Richard Amoah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address50a Berwick Road
Victoria Docks
London
E16 3DS
Secretary NameRichard Amoah
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address50a Berwick Road
Berwick Road
London
E16 3DS
Director NameMs Faith Motube
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBotswana
StatusResigned
Appointed29 October 2010(4 weeks after company formation)
Appointment Duration1 month (resigned 01 December 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50a Berwick Road
Victoria Docks
London
E16 3DS
Secretary NameMs Faith Motube
StatusResigned
Appointed29 October 2010(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address128 Peckham Hill Street
London
Surrey
SE15 5JT
Director NameFinance/Operations Director William Duncan
Date of BirthJune 1953 (Born 70 years ago)
NationalitySierra Leone
StatusResigned
Appointed01 December 2010(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address128 Peckham Hill Street
London
Surrey
SE15 5JT

Contact

Websitemoney-express.com

Location

Registered Address128 Peckham Hill Street
London
Surrey
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £2Meissa Deguene Ngom
100.00%
Ordinary

Financials

Year2014
Net Worth£23,431
Cash£15,862
Current Liabilities£4,694

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
14 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 March 2022Company name changed mayview schmidt & partners LTD.\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
(3 pages)
19 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 September 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
11 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
27 December 2019Cessation of Meissa Deguene Ngom as a person with significant control on 1 December 2019 (1 page)
27 December 2019Confirmation statement made on 27 December 2019 with updates (4 pages)
27 December 2019Notification of Richard Amoah as a person with significant control on 1 December 2019 (2 pages)
22 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 January 2018Notification of Meissa Deguene Ngom as a person with significant control on 1 October 2016 (2 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
6 July 2016Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page)
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20,000
(6 pages)
6 July 2016Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page)
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20,000
(6 pages)
6 July 2016Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page)
6 July 2016Termination of appointment of Faith Motube as a secretary on 1 June 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(3 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 20,000
(3 pages)
3 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 20,000
(3 pages)
3 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 20,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of William Duncan as a director (1 page)
14 November 2012Termination of appointment of William Duncan as a director (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 50a Berwick Road Victoria Docks London E16 3DS United Kingdom on 2 March 2012 (1 page)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 December 2010Appointment of Finance/Operations Director William Duncan as a director (2 pages)
16 December 2010Appointment of Finance/Operations Director William Duncan as a director (2 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,000
(3 pages)
13 December 2010Termination of appointment of Faith Motube as a director (1 page)
13 December 2010Termination of appointment of Faith Motube as a director (1 page)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,000
(3 pages)
13 December 2010Appointment of Mr Richard Amoah as a director (2 pages)
13 December 2010Appointment of Mr Richard Amoah as a director (2 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,000
(3 pages)
1 November 2010Appointment of Ms Faith Motube as a director (2 pages)
1 November 2010Appointment of Ms Faith Motube as a director (2 pages)
30 October 2010Termination of appointment of Richard Amoah as a secretary (1 page)
30 October 2010Appointment of Ms Faith Motube as a secretary (1 page)
30 October 2010Appointment of Ms Faith Motube as a secretary (1 page)
30 October 2010Termination of appointment of Richard Amoah as a secretary (1 page)
30 October 2010Termination of appointment of Richard Amoah as a director (1 page)
30 October 2010Termination of appointment of Richard Amoah as a director (1 page)
1 October 2010Incorporation (21 pages)
1 October 2010Incorporation (21 pages)