London
SW1Y 6BU
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 14 Masons Yard London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Benjamin Alan Spademan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501,544 |
Current Liabilities | £69,802 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
4 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 November 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 14 Masons Yard London SW1Y 6BU on 23 November 2021 (1 page) |
23 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 April 2015 | Company name changed mantel (uk) LTD\certificate issued on 15/04/15
|
15 April 2015 | Company name changed mantel (uk) LTD\certificate issued on 15/04/15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from C/O 27 Holywell Row 27 Holywell Row London EC2A 4JB United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Appointment of Mr Benjamin Alan Spademan as a director (2 pages) |
26 March 2012 | Termination of appointment of John King as a director (1 page) |
26 March 2012 | Registered office address changed from C/O 27 Holywell Row 27 Holywell Row London EC2A 4JB United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of John King as a director (1 page) |
26 March 2012 | Appointment of Mr Benjamin Alan Spademan as a director (2 pages) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|