Mayfair
London
W1K 3JN
Secretary Name | Mr Mark David Crook |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Fairways The Fairways Redhill Surrey RH1 6LP |
Secretary Name | James Samuel Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tapwood House Reigate Road Buckland Surrey RH3 7BG |
Director Name | Mr Mark David Crook |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 April 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Trindles Road South Nutfield Surrey RH1 4JG |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dovetail-agency.co.uk |
---|---|
Telephone | 020 37097809 |
Telephone region | London |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
94 at £1 | Jayne Alexander 94.00% Ordinary A |
---|---|
5 at £1 | Mr Henrik Muehle 5.00% Ordinary B |
1 at £1 | Jayne Alexander 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,282 |
Cash | £25,698 |
Current Liabilities | £68,676 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
14 July 2008 | Delivered on: 24 July 2008 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 January 2023 | Director's details changed for Mrs Jayne Margaret Alexander on 4 January 2023 (2 pages) |
25 January 2023 | Change of details for Jayne Margaret Alexander as a person with significant control on 4 January 2023 (2 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
12 July 2021 | Purchase of own shares. (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Cancellation of shares. Statement of capital on 6 May 2021
|
12 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 March 2020 | Director's details changed for Jayne Margaret Alexander on 16 March 2020 (2 pages) |
19 March 2020 | Change of details for Jayne Margaret Alexander as a person with significant control on 16 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Jayne Margaret Alexander on 24 February 2020 (2 pages) |
5 March 2020 | Change of details for Jayne Margaret Alexander as a person with significant control on 24 February 2020 (5 pages) |
1 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 September 2019 | Director's details changed for Jayne Alexander on 22 February 2019 (2 pages) |
30 September 2019 | Change of details for Jayne Margaret Alexander as a person with significant control on 1 May 2017 (2 pages) |
30 September 2019 | Director's details changed for Jayne Alexander on 1 May 2017 (2 pages) |
30 September 2019 | Secretary's details changed for Mr Mark David Crook on 1 March 2019 (1 page) |
20 August 2019 | Change of details for Jayne Margaret Alexander as a person with significant control on 22 February 2019 (2 pages) |
20 August 2019 | Change of details for Jayne Margaret Alexander as a person with significant control on 22 February 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Mark David Crook as a director on 15 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Mark David Crook as a director on 15 April 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Jayne Alexander on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Jayne Alexander on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Jayne Alexander on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 December 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/09/08; full list of members (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 November 2007 | Return made up to 15/09/07; full list of members (7 pages) |
21 November 2007 | Return made up to 15/09/07; full list of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members
|
13 October 2006 | Return made up to 15/09/06; full list of members
|
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2006 | Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2006 | Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2005 | Memorandum and Articles of Association (10 pages) |
2 December 2005 | Memorandum and Articles of Association (10 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
15 September 2005 | Return made up to 15/09/05; full list of members
|
15 September 2005 | Return made up to 15/09/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 15/09/03; full list of members
|
7 October 2003 | Return made up to 15/09/03; full list of members
|
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 September 2002 | Return made up to 15/09/02; full list of members
|
17 September 2002 | Return made up to 15/09/02; full list of members
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 October 2001 | Return made up to 15/09/01; full list of members
|
8 October 2001 | Return made up to 15/09/01; full list of members
|
21 September 2000 | Resolutions
|
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Incorporation (15 pages) |
15 September 2000 | Incorporation (15 pages) |