London
SE12 8AJ
Director Name | Mr Peter Laurence Mayne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cambridge Drive London SE12 8AJ |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mayne Lavelle Settlement 2010 50.00% Ordinary A |
---|---|
50 at £1 | Peter Mayne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,616 |
Cash | £860 |
Current Liabilities | £146,726 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 October |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Total exemption small company accounts made up to 29 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
7 August 2016 | Total exemption small company accounts made up to 29 October 2015 (4 pages) |
26 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
26 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 June 2014 | Company name changed mayne services LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Change of name notice (2 pages) |
11 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
4 November 2010 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
4 November 2010 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
4 November 2010 | Appointment of Catherine Mayne as a director (3 pages) |
4 November 2010 | Appointment of Peter Laurence Mayne as a director (3 pages) |
28 October 2010 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 28 October 2010 (2 pages) |
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed carrbridge properties LIMITED\certificate issued on 21/10/10
|
12 October 2010 | Incorporation
|