Waterloo
SE1 7RW
Director Name | Dr Alastair James Baker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Prof Anil Dhawan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Website | www.maargateway.com |
---|---|
Email address | [email protected] |
Telephone | 020 38654780 |
Telephone region | London |
Registered Address | Devonshire House 164-168 Westminster Bridge Road Waterloo London SE1 7RW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Anil Dhawan 33.33% Ordinary |
---|---|
334 at £1 | Philip Addison 33.33% Ordinary |
167 at £1 | Alastair Baker 16.67% Ordinary |
167 at £1 | Baker Rachel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,587 |
Cash | £103,148 |
Current Liabilities | £45,653 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
23 August 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 October 2015 | Director's details changed for Mr Anil Dhawan on 10 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 October 2014 | Director's details changed for Mr Alastair James Baker on 24 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Appointment of Mr Alastair James Baker as a director on 2 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 September 2014 | Appointment of Mr Anil Dhawan as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Alastair James Baker as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Anil Dhawan as a director on 2 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (14 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Registered office address changed from Devonshire House Basement 164 Westminster Bridge Rd London SE1 7RW United Kingdom on 19 September 2012 (2 pages) |
26 October 2011 | Incorporation
|