Morpeth
Northumberland
NE61 2DU
Director Name | Stephen McDermott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71b Oakley Road London N1 3LW |
Director Name | Cian O'Murchu |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ondine Road London SE15 4EB |
Director Name | Jason Wade Fowler |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gainsborough House 7 Victory Place Limehouse London E14 8BG |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | 84 Ondine Road London SE15 4EB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,797 |
Cash | £10,174 |
Current Liabilities | £377 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
27 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
22 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
23 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
23 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 July 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
6 July 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
6 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
10 April 2013 | Termination of appointment of Jason Fowler as a director (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 April 2013 | Termination of appointment of Jason Fowler as a director (1 page) |
15 August 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
15 August 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
15 August 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
15 August 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
27 July 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
27 July 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
16 May 2011 | Incorporation (26 pages) |
16 May 2011 | Incorporation (26 pages) |