London
EC1R 5BX
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | melburyandappleton.co.uk |
---|
Registered Address | Unit 504 101 Clerkenwell Road London EC1R 5BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Suzanne Claire Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,873 |
Cash | £9,448 |
Current Liabilities | £6,813 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
26 September 2022 | Administrative restoration application (3 pages) |
26 September 2022 | Confirmation statement made on 19 March 2022 with no updates (2 pages) |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 April 2016 | Registered office address changed from 31 Bow Triangle Business Estate Eleanor Street London E3 4UR to Unit 504 101 Clerkenwell Road London EC1R 5BX on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 31 Bow Triangle Business Estate Eleanor Street London E3 4UR to Unit 504 101 Clerkenwell Road London EC1R 5BX on 13 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2014 | Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page) |
30 April 2014 | Director's details changed for Suzanne Claire Thomas on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Suzanne Claire Thomas on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 23 January 2012 (2 pages) |
18 April 2011 | Appointment of Suzanne Claire Thomas as a director (3 pages) |
18 April 2011 | Appointment of Suzanne Claire Thomas as a director (3 pages) |
4 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|