Warminster
Wiltshire
BA12 7QA
Director Name | Mr Matthew Derek Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mrs Elizabeth Vivian MacDonald-Buchanan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Paultons Square London SW3 5AP |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Iain Harry Macdonald-buchanan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Matthew Derek Pintus on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Matthew Derek Pintus on 1 October 2009 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | New director appointed (3 pages) |
21 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
10 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Resolutions
|
5 October 2005 | Incorporation (22 pages) |