London
EC1V 0BN
Secretary Name | More Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sprowston Road Forest Gate London E7 9AD |
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Timothy Fosberry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sprowston Road Forest Gate London E7 9AD |
Director Name | Lori Margaret Westmoreland |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Mr Daniel James Mould |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | More Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,283 |
Cash | £6,625 |
Current Liabilities | £550,767 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
28 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
15 June 2020 | Change of details for Gabriela Medkova as a person with significant control on 30 May 2020 (2 pages) |
13 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
12 June 2020 | Change of details for Gabriela Medkova as a person with significant control on 30 May 2020 (2 pages) |
12 June 2020 | Change of details for Ladislav Medek as a person with significant control on 30 May 2020 (2 pages) |
12 June 2020 | Director's details changed for Ms Gabriela Medkova on 30 May 2020 (2 pages) |
12 June 2020 | Director's details changed for Ms Gabriela Medkova on 30 May 2020 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 May 2018 | Change of details for Ladislav Medek as a person with significant control on 24 May 2018 (2 pages) |
31 May 2018 | Notification of Gabriela Medkova as a person with significant control on 24 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 May 2018 | Director's details changed for Gabriela Medkova on 29 May 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
22 September 2017 | Termination of appointment of Daniel James Mould as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Daniel James Mould as a director on 22 September 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
18 May 2017 | Secretary's details changed for More Corporate Secretaries Limited on 15 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for More Corporate Secretaries Limited on 15 May 2017 (1 page) |
27 March 2017 | Appointment of Mr Daniel Mould as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Daniel Mould as a director on 27 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Appointment of More Corporate Secretaries Limited as a secretary on 11 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Appointment of More Corporate Secretaries Limited as a secretary on 11 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Lori Margaret Westmoreland as a director on 30 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Lori Margaret Westmoreland as a director on 30 November 2015 (1 page) |
11 January 2016 | Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Memorandum and Articles of Association (28 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Memorandum and Articles of Association (28 pages) |
3 August 2015 | Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Timothy Fosberry as a director on 31 October 2014 (1 page) |
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Timothy Fosberry as a director on 31 October 2014 (1 page) |
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Appointment of Lori Margaret Westmoreland as a director on 31 October 2014 (2 pages) |
3 December 2014 | Appointment of Lori Margaret Westmoreland as a director on 31 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 September 2013 | Appointment of Timothy Fosberry as a director (2 pages) |
24 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
24 September 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
24 September 2013 | Appointment of Timothy Fosberry as a director (2 pages) |
18 December 2012 | Registered office address changed from 2Nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 2Nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom on 18 December 2012 (1 page) |
6 December 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
6 December 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
6 December 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
6 December 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|