Mayfair
London
W1K 2BL
Director Name | Mr Jonathan Harris Vandermolen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Spencer Drive London N2 0QX |
Secretary Name | Mrs Melissa Vandermolen |
---|---|
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Pinegrove London Totteridge N20 8LB |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Simon Miller 50.00% Ordinary |
---|---|
25 at £1 | Jonathan Harris Vandermolen 25.00% Ordinary |
25 at £1 | Melissa Vandermolen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,414 |
Cash | £39,289 |
Current Liabilities | £4,717 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 January 2015 | Delivered on: 28 January 2015 Satisfied on: 25 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|
22 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
10 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages) |
19 April 2021 | Appointment of a voluntary liquidator (3 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Declaration of solvency (5 pages) |
16 April 2021 | Registered office address changed from 4 Spencer Drive London N2 0QX England to 26-28 Bedford Row London WC1R 4HE on 16 April 2021 (2 pages) |
5 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 May 2020 | Registered office address changed from 82 Park Street Mayfair London W1K 2BL to 4 Spencer Drive London N2 0QX on 28 May 2020 (1 page) |
28 May 2020 | Director's details changed for Mr Jonathan Harris Vandermolen on 28 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Mr Simon Alexis Guy Miller on 1 May 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 December 2018 | Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page) |
18 July 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 December 2016 | Second filing of the annual return made up to 15 May 2016 (31 pages) |
1 December 2016 | Second filing of the annual return made up to 15 May 2016 (31 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return Statement of capital on 2016-05-20
Statement of capital on 2016-12-01
|
20 May 2016 | Annual return Statement of capital on 2016-05-20
Statement of capital on 2016-12-01
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2016 | Satisfaction of charge 085294370001 in full (1 page) |
25 January 2016 | Satisfaction of charge 085294370001 in full (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 January 2015 | Registration of charge 085294370001, created on 26 January 2015 (5 pages) |
28 January 2015 | Registration of charge 085294370001, created on 26 January 2015 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
11 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
15 January 2014 | Company name changed mount audley avonmore LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Company name changed mount audley avonmore LIMITED\certificate issued on 15/01/14
|
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|