Date | Description |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/25, NO UPDATES |
2024-11-22 |
delete address 29 Suffolk Road, London, SW13 9NA |
2024-05-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-14 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061451520001 |
2022-08-11 |
delete person Ioannis Emiris |
2022-08-11 |
update person_title Kevin Barlow: BROKER => BROKER; Markets |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-01-30 |
delete person Richard Webster |
2021-01-30 |
update person_title Ioannis Emiris: BROKER => BROKER; Markets |
2020-10-12 |
insert person Richard Webster |
2020-10-12 |
update person_title Ioannis Emiris: BROKER; Markets => BROKER |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
166 UPPER RICHMOND ROAD
LONDON
SW15 2SH
ENGLAND |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-03-07 |
delete address 29 SUFFOLK ROAD LONDON ENGLAND SW13 9NA |
2019-03-07 |
insert address 27 DUNSTABLE ROAD RICHMOND LONDON ENGLAND TW9 1UH |
2019-03-07 |
update registered_address |
2019-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM
29 SUFFOLK ROAD
LONDON
SW13 9NA
ENGLAND |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCDERMOTT / 14/02/2019 |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 14/02/2019 |
2019-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCDERMOTT / 14/02/2019 |
2018-07-08 |
delete person Ioannis Emeris |
2018-07-08 |
insert person Ioannis Emiris |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-01-20 |
insert address 29 Suffolk Road, London, SW13 9NA |
2018-01-20 |
update person_title Ioannis Emeris: BROKER => BROKER; Markets |
2018-01-20 |
update person_title Kevin Barlow: BROKER; Markets => BROKER |
2017-12-02 |
insert person Ioannis Emeris |
2017-06-21 |
update statutory_documents SAIL ADDRESS CREATED |
2017-04-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-02-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-31 |
delete address 1-2 Hatfields
London
United Kingdom, SE1 9PG |
2017-01-31 |
insert address First Floor, 166 Upper Richmond Road
London
United Kingdom, SW15 2SH |
2017-01-31 |
insert address First Floor, 166 Upper Richmond Road, London, UK, SW15 2SH |
2017-01-31 |
update primary_contact 1-2 Hatfields
London
United Kingdom, SE1 9PG => First Floor, 166 Upper Richmond Road
London
United Kingdom, SW15 2SH |
2016-12-27 |
delete person Stuart Rawlings |
2016-12-27 |
update person_title Kevin Barlow: BROKER => BROKER; Markets |
2016-12-20 |
delete address SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ |
2016-12-20 |
insert address 29 SUFFOLK ROAD LONDON ENGLAND SW13 9NA |
2016-12-20 |
update registered_address |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ |
2016-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update account_category FULL => SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-04-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-04-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-04-12 |
update statutory_documents 08/03/16 FULL LIST |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 12/02/2016 |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 12/02/2016 |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 12/02/2016 |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 12/02/2016 |
2016-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA BAKER / 12/02/2016 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-05-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-04-15 |
update statutory_documents 08/03/15 FULL LIST |
2014-05-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-05-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-04-04 |
update statutory_documents 08/03/14 FULL LIST |
2014-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061451520001 |
2014-02-26 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 26/02/2014 |
2014-02-26 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2014-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA BAKER / 26/02/2014 |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-04-30 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2013-04-30 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 29/04/2013 |
2013-03-21 |
update statutory_documents 08/03/13 FULL LIST |
2013-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN PAMELA BAKER |
2012-05-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2012-04-12 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 08/03/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL JOHN |
2012-01-10 |
update statutory_documents £49,998 CAPITALISED 08/11/2011 |
2011-11-23 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/09/2011 |
2011-11-23 |
update statutory_documents ADOPT ARTICLES 08/11/2011 |
2011-11-23 |
update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 50000.00 |
2011-11-23 |
update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 50000.00 |
2011-06-28 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 2 |
2011-06-22 |
update statutory_documents ALTER ARTICLES 01/06/2011 |
2011-05-04 |
update statutory_documents 08/03/11 FULL LIST |
2011-04-19 |
update statutory_documents COMPANY NAME CHANGED MCDERMOTT ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 19/04/11 |
2011-04-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-04-19 |
update statutory_documents 08/03/10 FULL LIST |
2009-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
SPOFFORTHS LLP, 9 DONNINGTON
PARK, 85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |