MENZIES RESPONSE LIMITED

Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England
StatusACTIVE
Company No.01471252
CategoryPrivate Limited Company
Incorporated04 Jan 1980
Age44 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

MENZIES RESPONSE LIMITED is an active private limited company with number 01471252. It was incorporated 44 years, 4 months, 25 days ago, on 04 January 1980. The company address is Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-22

Charge number: 014712520009

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Aug 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014712520007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Aug 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014712520008

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014712520006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014712520008

Charge creation date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Nov 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014712520006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Nov 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 014712520007

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Second filing of director appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gregory John Michael

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 014712520007

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge part

Date: 08 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014712520006

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 014712520006

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-04

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Cassie

Termination date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG

Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Greggory John Michael

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Forsyth Rutherford Black

Termination date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mr Mark Stephen Cassie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Forsyth Rutherford Black

Change date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Barry Peter Tipping

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA

Change date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Paul Markland

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forsyth Rutherford Black

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Turnball

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Francis Alexander Geddes

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bland

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Raymond Patrick Mccourt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Burford

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Tipping

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Burford

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mary Bland

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dennis Mcintosh

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alstair Turnball

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: Orbital Park Ashford Kent TN24 0GA

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH19

Capital : 1,961 GBP

Date: 2012-06-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 May 2012

Action Date: 29 May 2012

Category: Capital

Type: SH19

Date: 2012-05-29

Capital : 1,961 GBP

Documents

Legacy

Date: 29 May 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/05/12

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Capital

Type: SH19

Capital : 1,251,961 GBP

Date: 2011-10-04

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/09/11

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Appoint person secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Peter Tipping

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Burford

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Burford

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 2,501,961 GBP

Date: 2010-04-01

Documents

View document PDF

Statement of companys objects

Date: 14 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / diana burford / 22/11/2001

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald burford / 01/01/2001

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine burford

Documents

View document PDF

Accounts amended with accounts type group

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

05170140 LIMITED

2-7 CLERKENWELL GREEN,LONDON,EC1R 0DE

Number:05170140
Status:LIQUIDATION
Category:Private Limited Company

DAVENPORTS BUSINESS CENTRE (FARINGDON) LIMITED

PRESERVATION HOUSE,BURY,BL9 6AD

Number:09520948
Status:ACTIVE
Category:Private Limited Company

HENLEY CLINIC LIMITED

24A TUNS LANE,OXFORDSHIRE,RG9 1SA

Number:04588188
Status:ACTIVE
Category:Private Limited Company

LOCADO LTD.

YEOVIL INNOVATION CENTRE COPSE ROAD,YEOVIL,BA22 8RN

Number:08207302
Status:ACTIVE
Category:Private Limited Company

PAR COMMUNICATIONS (LEEDS) LIMITED

MILE END ROAD,COLWICK,NG4 2BU

Number:01376186
Status:ACTIVE
Category:Private Limited Company

SERAPHIM CLINEMS LIMITED

FLAT 201 CUTMORE ROPEWORKS,BARKING,IG11 7GS

Number:08319900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source