Company Information for MACEY CONSULTANCY LIMITED
55 PRINCES GATE, EXHIBITION ROAD, LONDON, SW7 2PN,
|
Company Registration Number
05950416
Private Limited Company
Active |
Company Name | |
---|---|
MACEY CONSULTANCY LIMITED | |
Legal Registered Office | |
55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN Other companies in SW7 | |
Company Number | 05950416 | |
---|---|---|
Company ID Number | 05950416 | |
Date formed | 2006-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:02:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
G.C SECRETARIAL SERVICES LIMITED |
||
BERNARD ROY HAMPTON |
||
BEVERLEY JUNE HAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY JUNE HAMPTON |
Company Secretary | ||
ARM SECRETARIES LIMITED |
Company Secretary | ||
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEXTABLE PROPERTIES LIMITED | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active - Proposal to Strike off | |
J & A MORRIS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2018-01-09 | |
J & A MORRIS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059504160004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059504160003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059504160002 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059504160001 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR G.C SECRETARIAL SERVICES LIMITED on 2010-09-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JUNE HAMPTON / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROY HAMPTON / 29/09/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED G.C SECRETARIAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SOMERS, MOUNTS HILL BENENDEN KENT TN17 4ET | |
288b | APPOINTMENT TERMINATED SECRETARY BEVERLEY HAMPTON | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-29 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-10-01 | £ 30,993 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACEY CONSULTANCY LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 483 |
Current Assets | 2011-10-01 | £ 36,651 |
Debtors | 2011-10-01 | £ 36,168 |
Secured Debts | 2011-10-01 | £ 30,993 |
Shareholder Funds | 2011-10-01 | £ 5,658 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MACEY CONSULTANCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MACEY CONSULTANCY LIMITED | Event Date | 2011-03-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MACEY CONSULTANCY LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MACEY CONSULTANCY LIMITED | Event Date | 2009-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |