Billericay
Essex
CM11 2TX
Director Name | Ms Charlotte Sophie Battisti |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farriers Close Bovingdon Hemel Hempstead Hertfordshire HP3 0UL |
Director Name | Ms Charlotte Sophie Battisti |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2016) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farriers Close Bovingdon Hemel Hempstead Hertfordshire HP3 0UL |
Website | mclsearch.co.uk |
---|
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Maria Tracy Aldous 99.01% Ordinary A |
---|---|
1 at £1 | Clive Aldous 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100,527 |
Cash | £108,293 |
Current Liabilities | £34,835 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2017 | Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 22 November 2017 (1 page) |
---|---|
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Appointment of Ms Charlotte Sophie Battisti as a director on 30 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Termination of appointment of Charlotte Sophie Battisti as a director on 11 October 2016 (1 page) |
25 April 2016 | Solvency Statement dated 15/03/16 (1 page) |
25 April 2016 | Statement of capital on 25 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Statement by Directors (1 page) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015 (2 pages) |
17 July 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Token House 11/12 Token House Yard London EC2R 7AS on 17 July 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 March 2014 | Director's details changed for Mrs Maria Aldous on 21 March 2014 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
19 June 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 19 June 2012 (1 page) |
11 April 2012 | Company name changed mcl search partners LIMITED\certificate issued on 11/04/12
|
27 March 2012 | Incorporation (24 pages) |