New York
10010
Director Name | William J Starace |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51 Vardon Way Farmingdale New Jersey 07727-3956 |
Secretary Name | Seth Rosenstein |
---|---|
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | One Meadowlands Plaza 6th Floor East Rutherford New Jersey 07073 |
Registered Address | 9 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mww Group Holding Company Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,577,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
31 December 2023 | Group of companies' accounts made up to 31 December 2022 (15 pages) |
22 September 2023 | Termination of appointment of William J Starace as a director on 31 August 2023 (1 page) |
22 September 2023 | Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 9 Holyrood Street London SE1 2EL on 25 June 2021 (1 page) |
25 June 2021 | Appointment of William J Starace as a director on 26 April 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 September 2020 | Change of details for Michael Wayne Kempner as a person with significant control on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Michael Wayne Kempner on 18 September 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
14 February 2020 | Change of details for Michael Walter Kempner as a person with significant control on 16 February 2017 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Michael Walter Kempner on 1 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Michael Walter Kempner on 16 February 2017 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Mr Michael W. Kempner on 16 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael W. Kempner on 16 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 May 2015 | Termination of appointment of Seth Rosenstein as a secretary on 27 February 2015 (1 page) |
28 May 2015 | Termination of appointment of Seth Rosenstein as a secretary on 27 February 2015 (1 page) |
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
1 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Incorporation (22 pages) |
22 February 2012 | Incorporation (22 pages) |