Gravesend
Kent
DA11 0BZ
Director Name | Mr Alan Michael Blockley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Andrew Bellringer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tilmans Mead Farningham Dartford DA4 0BY |
Website | cio-mpm.co.uk |
---|---|
Telephone | 0845 0755822 |
Telephone region | Unknown |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
850 at £1 | Andrew Bellringer 85.00% Ordinary |
---|---|
150 at £1 | Jill Susan Bush 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,762 |
Cash | £544 |
Current Liabilities | £95,834 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 June 2020 | Secretary's details changed for Mrs Natalie Louise Bromley on 29 May 2020 (1 page) |
26 June 2020 | Director's details changed for Mr Alan Michael Blockley on 26 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Secretary's details changed for Mrs Natalie Louise Hailes on 4 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Notification of Sd Company Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Sd Company Nominees Limited as a person with significant control on 21 July 2017 (1 page) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 April 2016 | Termination of appointment of Andrew Bellringer as a director on 18 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Alan Michael Blockley as a director on 18 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Andrew Bellringer as a director on 18 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Alan Michael Blockley as a director on 18 March 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2015 | Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page) |
11 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
29 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|