London
SW1W 9TR
Director Name | Mr Michael Thomas Dickson Squires |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mrs Joanna Cynthia Hamilton Reesby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Parade Passage Bath Somerset BA1 1NX |
Website | missionbayltd.com |
---|---|
Telephone | 020 34572740 |
Telephone region | London |
Registered Address | 3 Orchard Place Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Joanna Cynthia Hamilton Reesby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,645 |
Cash | £317,288 |
Current Liabilities | £118,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Termination of appointment of Michael Thomas Dickson Squires as a director on 6 September 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 June 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
23 February 2023 | Registered office address changed from 1 North Parade Passage Bath Somerset BA1 1NX England to 3 Orchard Place Orchard Place London SW1H 0BF on 23 February 2023 (1 page) |
3 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
13 July 2022 | Notification of Srg 2016 Limited as a person with significant control on 25 February 2022 (2 pages) |
13 July 2022 | Cessation of Joanna Cynthia Hamilton Reesby as a person with significant control on 25 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Joanna Cynthia Hamilton Reesby as a director on 25 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Michael Thomas Dickson Squires as a director on 25 February 2022 (2 pages) |
1 March 2022 | Appointment of Mr James David Chaplin as a director on 25 February 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
25 September 2019 | Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 25 September 2019 (2 pages) |
25 September 2019 | Registered office address changed from Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ England to 1 North Parade Passage Bath Somerset BA1 1NX on 25 September 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 October 2018 | Change of details for Mrs Joanna Cynthia Hamilton Reesby as a person with significant control on 29 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
16 April 2018 | Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 16 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ on 16 April 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 January 2018 | Change of details for Mrs Joanna Cynthia Hamilton Reesby as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 8 January 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Incorporation (27 pages) |
29 September 2011 | Incorporation (27 pages) |