Marlow
Bucks
SL7 1QN
Director Name | Miss Elmaz Hussein |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Redwald Road London E5 0JQ |
Secretary Name | Elmaz Hussein |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Redwald Road London E5 0JQ |
Director Name | Ms Veronique Marie Juliette Banse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2011(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harley House Marylebone Road Regents Park London NW1 5HE |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2017) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 36-38 Mortimer Street 1st Floor London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Remsi Hussein 50.00% Ordinary A |
---|---|
1 at £1 | Veronique Banse 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,309,921 |
Gross Profit | £3,482,994 |
Net Worth | £2,469,543 |
Cash | £1,170,350 |
Current Liabilities | £1,527,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2013 | Delivered on: 10 April 2013 Persons entitled: Mount Eden Land Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposited sum meaning the sum of £17,125.00 together with any other sums paid into the account and any deposit interest credited to the account see image for full details. Outstanding |
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum of £28,140 see image for full details. Outstanding |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
16 December 2021 | Registered office address changed from 16-18 Berners Street (Lower Ground Floor) London W1T 3NW England to 36-38 Mortimer Street 1st Floor London W1W 7RG on 16 December 2021 (1 page) |
9 September 2021 | Total exemption full accounts made up to 29 December 2020 (9 pages) |
13 April 2021 | Total exemption full accounts made up to 29 December 2019 (9 pages) |
2 February 2021 | Satisfaction of charge 076589300003 in full (1 page) |
24 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
16 December 2020 | Notification of Eleni Kyriacou as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Cessation of Veronique Marie Juliette Banse as a person with significant control on 14 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 15 Harley House Marylebone Road Regents Park London NW1 5HE to 16-18 Berners Street (Lower Ground Floor) London W1T 3NW on 16 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Veronique Marie Juliette Banse as a director on 8 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
14 June 2018 | Change of details for Mr Remsi Hussein as a person with significant control on 17 May 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Remsi Hussein on 17 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 August 2017 | Termination of appointment of Mcs Formations Limited as a secretary on 6 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Mcs Formations Limited as a secretary on 6 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
31 January 2017 | Registration of charge 076589300003, created on 27 January 2017 (16 pages) |
31 January 2017 | Registration of charge 076589300003, created on 27 January 2017 (16 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 2 in full (1 page) |
26 January 2017 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2014 | Termination of appointment of Elmaz Hussein as a director on 18 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Remsi Hussein as a director on 18 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Elmaz Hussein as a director on 18 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Remsi Hussein as a director on 18 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
12 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Registered office address changed from Relish Clothing Limited 105 Redwald Road London E5 0JQ England on 15 February 2012 (2 pages) |
15 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (4 pages) |
15 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (4 pages) |
15 February 2012 | Registered office address changed from Relish Clothing Limited 105 Redwald Road London E5 0JQ England on 15 February 2012 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Termination of appointment of Elmaz Hussein as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Elmaz Hussein as a secretary (2 pages) |
29 June 2011 | Appointment of Mcs Formations Limited as a secretary (3 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
29 June 2011 | Appointment of Veronique Marie Juliette Banse as a director (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Appointment of Mcs Formations Limited as a secretary (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Appointment of Veronique Marie Juliette Banse as a director (3 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
6 June 2011 | Incorporation (21 pages) |
6 June 2011 | Incorporation (21 pages) |