London
WC2A 1LS
Director Name | Mrs Mary Jean Matthews |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 5 Chancery Lane London WC2A 1LS |
Director Name | Mr Seamus Peter McLaughlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5 Chancery Lane London WC2A 1LS |
Director Name | Michael Stewart Ross-Collins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
250k at £1 | Mary Jean Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,244 |
Cash | £12 |
Current Liabilities | £876 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Change of details for Mrs Mary Jean Matthews as a person with significant control on 2 June 2023 (2 pages) |
2 June 2023 | Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LS England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Ms Louise Jane Stoten on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr Seamus Peter Mclaughlin on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Mrs Mary Jean Matthews on 2 June 2023 (2 pages) |
2 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 October 2021 | Director's details changed for Mrs Mary Jean Matthews on 2 December 2020 (2 pages) |
21 October 2021 | Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England to 4th Floor 5 Chancery Lane London WC2A 1LS on 21 October 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 December 2020 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS on 2 December 2020 (1 page) |
2 December 2020 | Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS England to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG on 2 December 2020 (1 page) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 January 2017 | Termination of appointment of Michael Stewart Ross-Collins as a director on 15 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Michael Stewart Ross-Collins as a director on 15 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
9 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 November 2013 | Appointment of Michael Stewart Ross-Collins as a director (3 pages) |
28 November 2013 | Appointment of Michael Stewart Ross-Collins as a director (3 pages) |
15 November 2013 | Appointment of Mary Jean Matthews as a director (3 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Appointment of Mary Jean Matthews as a director (3 pages) |
15 November 2013 | Appointment of Mr Seamus Peter Mclaughlin as a director (3 pages) |
15 November 2013 | Appointment of Mr Seamus Peter Mclaughlin as a director (3 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
15 November 2013 | Notice of Restriction on the Company's Articles (2 pages) |
15 November 2013 | Memorandum and Articles of Association (14 pages) |
15 November 2013 | Memorandum and Articles of Association (14 pages) |
15 November 2013 | Notice of Restriction on the Company's Articles (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Company name changed wyke nominees LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Company name changed wyke nominees LIMITED\certificate issued on 14/11/13
|
21 October 2013 | Incorporation (22 pages) |
21 October 2013 | Incorporation (22 pages) |