London
N3 3HN
Director Name | Malcolm William Chappell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winners Cottage 13 Millfield Ashford Kent TN23 4GW |
Director Name | Mr Malcolm William Chappell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winners Cottage 13 Millfield Ashford Kent TN23 4GW |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jing Zhou 50.00% Ordinary |
---|---|
50 at £1 | Malcolm William Chappell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,634 |
Cash | £1,182,435 |
Current Liabilities | £1,957,807 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
22 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 May 2019 | Registration of charge 079407770001, created on 22 May 2019 (23 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
15 February 2019 | Cessation of Malcolm William Chappell as a person with significant control on 16 April 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 May 2018 | Termination of appointment of Malcolm William Chappell as a director on 7 April 2018 (1 page) |
28 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 February 2017 | Appointment of Jing Zhou as a director on 18 January 2017 (2 pages) |
9 February 2017 | Appointment of Jing Zhou as a director on 18 January 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Company name changed mondomio trading (uk) LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed mondomio trading (uk) LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Change of name notice (2 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 February 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
15 February 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
13 February 2013 | Termination of appointment of Malcolm Chappell as a director (1 page) |
13 February 2013 | Appointment of Mr Malcolm William Chappell as a director (2 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Mr Malcolm William Chappell as a director (2 pages) |
13 February 2013 | Termination of appointment of Malcolm Chappell as a director (1 page) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|