151 High Road
Loughton
Essex
IG10 4LG
Director Name | Ms Verity Jane Adams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Clifford William Adams |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2001) |
Role | Musician |
Correspondence Address | 15 Margaretta Terrace Chelsea London SW3 5NU |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2008) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.mpaonline.org.uk |
---|---|
Telephone | 020 37413800 |
Telephone region | London |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
350 at £1 | Stella Margaret Walters 70.00% Ordinary |
---|---|
150 at £1 | Verity Adams 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,852 |
Cash | £18,750 |
Current Liabilities | £2,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Previous accounting period shortened from 29 September 2022 to 31 March 2022 (1 page) |
15 September 2022 | Current accounting period extended from 29 March 2022 to 29 September 2022 (1 page) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2018 | Appointment of Ms Verity Jane Adams as a director on 23 April 2018 (2 pages) |
20 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
31 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
29 January 2018 | Notification of Stella Margaret Walters as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Notification of Verity Adams as a person with significant control on 6 April 2016 (2 pages) |
20 January 2018 | Director's details changed for Miss Stella Margaret Walters on 30 December 2017 (2 pages) |
20 January 2018 | Director's details changed for Miss Stella Margaret Walters on 30 December 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Director's change of particulars / stella walters / 27/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / stella walters / 27/05/2008 (1 page) |
10 April 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
3 August 2004 | New secretary appointed (4 pages) |
3 August 2004 | New secretary appointed (4 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 22 rayleigh road hutton brentwood essex. CM13 1AD (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 22 rayleigh road hutton brentwood essex. CM13 1AD (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Return made up to 31/12/03; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 March 1957 | Incorporation (16 pages) |
22 March 1957 | Incorporation (16 pages) |