Beckenham
BR3 6QH
Director Name | Mr Balraj Tandon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Albany House 324-326 Regent Street London W1B 3HH |
Secretary Name | Ms Barbara Susan Frances Davies |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Albany House 324-326 Regent Street London W1B 3HH |
Director Name | Mr Timothy Huw Davies |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2016) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 324-326 Regent Street London W1B 3HH |
Website | mayfaireconomics.co.uk |
---|---|
Telephone | 07 711422306 |
Telephone region | Mobile |
Registered Address | Flat 2, 76 Wickham Road Beckenham BR3 6QH |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
60 at £1 | Fergus Huw Corrigan 60.00% Ordinary |
---|---|
5 at £1 | Balraj Tandon 5.00% Ordinary |
5 at £1 | Barbara Susan Frances Davies 5.00% Ordinary |
5 at £1 | Desire Miamien Mondon 5.00% Ordinary |
5 at £1 | Donald McDonald 5.00% Ordinary |
5 at £1 | Emma Claire Hook 5.00% Ordinary |
5 at £1 | Joshua Louis Platman 5.00% Ordinary |
5 at £1 | Thomas Obzina 5.00% Ordinary |
5 at £1 | Timothy Huw Dominic Gerard Davies 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£991 |
Cash | £139 |
Current Liabilities | £1,130 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
---|---|
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Termination of appointment of Barbara Susan Frances Davies as a secretary on 30 November 2016 (1 page) |
13 November 2016 | Appointment of Mr Michael Corrigan as a director on 13 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Timothy Huw Davies as a director on 9 November 2016 (1 page) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 September 2012 | Appointment of Mr Timothy Huw Davies as a director (2 pages) |
16 September 2012 | Termination of appointment of Balraj Tandon as a director (1 page) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|