Mandeville Place
London
W1U 3AP
Director Name | Mr Francis Michael Andreas Claessens |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mandeville Place London W1U 3AP |
Website | firstfieldmarketing.com |
---|---|
Email address | [email protected] |
Telephone | 020 72242818 |
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael Joseph Francis Claessens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,181 |
Cash | £1 |
Current Liabilities | £127,227 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from 32 Wigmore Street London W1U 2RP England to 51 Welbeck Street London W1G 9HL on 22 March 2019 (1 page) |
17 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 3 Mandeville Place London W1U 3AP to 32 Wigmore Street London W1U 2RP on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 3 Mandeville Place London W1U 3AP to 32 Wigmore Street London W1U 2RP on 12 December 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 April 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
30 April 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Termination of appointment of Francis Claessens as a director (1 page) |
16 April 2013 | Appointment of Mr Michael Joseph Francis Claessens as a director (2 pages) |
16 April 2013 | Appointment of Mr Michael Joseph Francis Claessens as a director (2 pages) |
16 April 2013 | Termination of appointment of Francis Claessens as a director (1 page) |
13 January 2012 | Incorporation (47 pages) |
13 January 2012 | Incorporation (47 pages) |