London
SW3 2HT
Director Name | Peter Hermon-Taylor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Lettings Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Walton Street London SW3 2HT |
Director Name | Conster Capital Ventures Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 71 Walton Street London SW3 2HT |
Website | maskells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75840061 |
Telephone region | London |
Registered Address | 71 Walton Street London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Conster Capital Ventures LTD 90.00% Ordinary |
---|---|
1 at £1 | Peter Hermon-taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,910 |
Cash | £7,939 |
Current Liabilities | £48,924 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 May 2023 | Director's details changed for Mr Charles Harry Curran on 24 January 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 May 2021 | Director's details changed for Peter Hermon-Taylor on 28 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Charles Harry Curran on 28 April 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 March 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
31 May 2013 | Appointment of Conster Capital Ventures Ltd. as a director (2 pages) |
31 May 2013 | Appointment of Peter Hermon-Taylor as a director (2 pages) |
31 May 2013 | Appointment of Peter Hermon-Taylor as a director (2 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
31 May 2013 | Appointment of Conster Capital Ventures Ltd. as a director (2 pages) |
9 May 2013 | Incorporation (31 pages) |
9 May 2013 | Incorporation (31 pages) |