19 MACKLIN STREET MANAGEMENT CO LIMITED

19a Macklin Street, London, WC2B 5NJ
StatusACTIVE
Company No.03093744
CategoryPrivate Limited Company
Incorporated22 Aug 1995
Age28 years, 9 months
JurisdictionEngland Wales

SUMMARY

19 MACKLIN STREET MANAGEMENT CO LIMITED is an active private limited company with number 03093744. It was incorporated 28 years, 9 months ago, on 22 August 1995. The company address is 19a Macklin Street, London, WC2B 5NJ.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: 19C Macklin Street London WC2B 5NJ United Kingdom

Change date: 2013-05-20

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Baker

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Baker

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Mckeown

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Mckeown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Merna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Shaun Merna

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Deborah Taverner

Change date: 2010-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-14

Old address: Parmenter House 57Tower Street Winchester Hampshire SO23 8TD

Documents

View document PDF

Termination secretary company

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Sharon Mckeown

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Merna

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sharon Mckeown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bernard merna / 01/08/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from kings parade lower coombe street croydon surrey CR0 1AA

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 28/04/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: 25 harley street london W1N 2BR

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 26/02/98 from: 19 macklin street london WC2B 5NH

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 23/08/96--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 24/04/97 from: verulam gdns 70 gray's inn road london WC1X 8NF

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARNIKA LIMITED

14/8, 56 BLYTHSWOOD COURT,GLASGOW,G2 7PF

Number:SC535313
Status:ACTIVE
Category:Private Limited Company

BRECKENBURN LIMITED

BROOK HOUSE ASHER LANE BUSINESS PARK,PENTRICH,DE5 3SW

Number:03795384
Status:ACTIVE
Category:Private Limited Company

J E THOMAS OF LLANGENNECH LIMITED

TY COCH,FERRYSIDE,SA17 5UB

Number:04812452
Status:ACTIVE
Category:Private Limited Company

PRESTIGE KITCHENS OF WARRINGTON LTD

C/O YAS T7 BROOKES MILL,WEST YORKSHIRE, HUDDERSFIELD,HD4 7NR

Number:11265406
Status:ACTIVE
Category:Private Limited Company

R K DABUR PROPERTIES LTD

162 ASHES ROAD,OLDBURY,B69 4RB

Number:11376300
Status:ACTIVE
Category:Private Limited Company

STEVE GUPPY LTD

SUITE D, SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD,CAMBRIDGE,CB22 3JH

Number:04123129
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