London
WC2N 4HG
Director Name | Mrs Caroline Wren |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mtm 65 Chandos Place London WC2N 4HG |
Director Name | Mr Julian Mark Dickens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mtm 65 Chandos Place London WC2N 4HG |
Director Name | Ms Jennifer Christine Danczak |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mtm 65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Jennifer Christine Danczak |
---|---|
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Mtm 65 Chandos Place London WC2N 4HG |
Registered Address | Mtm 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Julian Mark Dickens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,526 |
Cash | £134,178 |
Current Liabilities | £1,535,705 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 September 2022 | Appointment of Mr Gary White as a director on 28 September 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
18 October 2021 | Appointment of Mr Richard Ellis as a director on 18 October 2021 (2 pages) |
5 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
2 August 2021 | Termination of appointment of Jennifer Christine Danczak as a director on 29 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Jennifer Christine Danczak as a secretary on 29 July 2021 (1 page) |
2 August 2021 | Registered office address changed from Mill Bank Place Pluckley Ashford Kent TN27 0SL England to Mtm 65 Chandos Place London WC2N 4HG on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Mrs Caroline Wren as a director on 29 July 2021 (2 pages) |
2 August 2021 | Cessation of Julian Mark Dickens as a person with significant control on 29 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Julian Mark Dickens as a director on 29 July 2021 (1 page) |
2 August 2021 | Notification of Mtm London Limited as a person with significant control on 29 July 2021 (2 pages) |
2 August 2021 | Appointment of Mr Philip Swinson Hunt as a director on 29 July 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
20 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 April 2016 | Director's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (1 page) |
6 April 2016 | Secretary's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Julian Mark Dickens on 1 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Julian Mark Dickens on 1 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Mill Bank Place Pluckley Ashford Kent TN27 0SL on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Mill Bank Place Pluckley Ashford Kent TN27 0SL on 17 September 2015 (1 page) |
11 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
2 January 2015 | Company name changed 4 reasons LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Company name changed 4 reasons LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Change of name notice (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|