London
EC4V 5EF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Joseph Dore Green |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Secretary Name | Mr James Ross Tregoning |
---|---|
Status | Resigned |
Appointed | 19 March 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr James Ross Tregoning |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Secretary Name | Szilvia French |
---|---|
Status | Resigned |
Appointed | 01 April 2015(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Secretary Name | Mr Michael Neves Benedito |
---|---|
Status | Resigned |
Appointed | 21 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Secretary Name | Mr James Ross Tregoning |
---|---|
Status | Resigned |
Appointed | 09 March 2022(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Registered Address | Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Ap Property Finance Dac Classification: A registered charge Outstanding |
---|---|
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Ap Property Finance Dac Classification: A registered charge Outstanding |
21 October 2020 | Termination of appointment of Szilvia French as a secretary on 21 October 2020 (1 page) |
---|---|
21 October 2020 | Appointment of Mr Michael Neves Benedito as a secretary on 21 October 2020 (2 pages) |
22 June 2020 | Satisfaction of charge 094555390001 in full (1 page) |
22 June 2020 | Satisfaction of charge 094555390002 in full (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 November 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 094555390002, created on 20 October 2017 (20 pages) |
20 October 2017 | Registration of charge 094555390002, created on 20 October 2017 (20 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
9 March 2017 | Registration of charge 094555390001, created on 28 February 2017 (20 pages) |
9 March 2017 | Registration of charge 094555390001, created on 28 February 2017 (20 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 April 2015 | Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 April 2015 | Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 April 2015 | Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page) |
24 March 2015 | Company name changed mexstorm LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed mexstorm LIMITED\certificate issued on 24/03/15
|
23 March 2015 | Termination of appointment of Barbara Kahan as a director on 19 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Barbara Kahan as a director on 19 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Philip John Green as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr James Ross Tregoning as a secretary on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Joseph Dore Green as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Philip John Green as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr James Ross Tregoning as a secretary on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Joseph Dore Green as a director on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 19 March 2015 (1 page) |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|