Woodbridge
IP13 7DD
Director Name | Mr Michael Arnold Aaronson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Prof Martyn Evan Caplin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Allandale Avenue Finchley London N3 3PJ |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £0.01 | Martyn Caplin 70.00% Ordinary |
---|---|
2.9k at £0.01 | Michael Aaronson 20.01% Ordinary |
1.4k at £0.01 | Silver Cloud Capital LLP 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,154 |
Cash | £82,442 |
Current Liabilities | £11,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
26 November 2017 | Termination of appointment of Joseph Nigel David Stelzer as a director on 22 November 2017 (1 page) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Registered office address changed from Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 27 September 2016 (1 page) |
12 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Termination of appointment of Martyn Evan Caplin as a director on 22 October 2015 (1 page) |
7 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Appointment of Mr Joseph Nigel David Stelzer as a director on 10 September 2014 (3 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
23 September 2014 | Resolutions
|
23 September 2014 | Sub-division of shares on 12 September 2014 (5 pages) |
23 September 2014 | Appointment of Michael Aaronson as a director on 10 September 2014 (3 pages) |
29 August 2014 | Company name changed mc nutrition LTD\certificate issued on 29/08/14
|
28 August 2014 | Registered office address changed from 22 Allandale Avenue Finchley London N3 3PJ to Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD on 28 August 2014 (1 page) |
16 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 March 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2013 | Incorporation
|