Sheffield
S11 9PA
Director Name | Laurence John Worms |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1992) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 43 Huron Road London SW17 8RE |
Director Name | Mrs Margaret Anne Worms |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1992) |
Role | Lecturer |
Correspondence Address | 43 Huron Road London SW17 8RE |
Secretary Name | Mrs Margaret Anne Worms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1992) |
Role | Company Director |
Correspondence Address | 43 Huron Road London SW17 8RE |
Director Name | Ms Hayley Bromley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 903 Hood House Dolphin Square London Sw1 |
Secretary Name | Ms Hayley Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 903 Hood House Dolphin Square London Sw1 |
Director Name | Keith William Bland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2010) |
Role | Accountant |
Correspondence Address | Flat 4 56 The Grove Isleworth Middlesex TW7 4JA |
Secretary Name | Keith William Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2010) |
Role | Accountant |
Correspondence Address | Flat 4 56 The Grove Isleworth Middlesex TW7 4JA |
Website | marchpane.com |
---|---|
Telephone | 020 78368661 |
Telephone region | London |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
974 at £0.9 | Kenneth Fulller 97.40% Ordinary |
---|---|
25 at £0.9 | Michael Von Joel 2.50% Ordinary |
1 at £0.9 | Mrs Margaret Anne Worms 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,500 |
Cash | £76,135 |
Current Liabilities | £851 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
31 July 1992 | Delivered on: 4 August 1992 Persons entitled: Laurence John Worms Classification: Mortgage Secured details: £58,809.16. Particulars: First floating charge on undertaking stock chattels fixtures fittings property & uncalled capital. Outstanding |
---|---|
14 July 1989 | Delivered on: 24 July 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Outstanding |
27 June 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 28 July 2022 (5 pages) |
12 August 2022 | Change of details for Mr Kenneth Robert Fuller as a person with significant control on 12 August 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
12 August 2022 | Director's details changed for Mr Kenneth Robert Fuller on 12 August 2022 (2 pages) |
25 February 2022 | Micro company accounts made up to 28 July 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 28 July 2020 (5 pages) |
28 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
23 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 29 July 2019 (3 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
30 August 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
31 July 2019 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
26 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Kenneth Robert Fuller on 21 June 2019 (2 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Kenneth Robert Fuller as a person with significant control on 30 June 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Kenneth Robert Fuller as a person with significant control on 30 June 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 16 Cecil Court Charing Cross Road London WC2 4HE on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 16 Cecil Court Charing Cross Road London WC2 4HE on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
19 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Robert Fuller on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 22 June 2010 (14 pages) |
20 August 2010 | Annual return made up to 22 June 2010 (14 pages) |
15 August 2010 | Termination of appointment of Keith Bland as a secretary (1 page) |
15 August 2010 | Termination of appointment of Keith Bland as a director (1 page) |
15 August 2010 | Termination of appointment of Keith Bland as a director (1 page) |
15 August 2010 | Termination of appointment of Keith Bland as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 July 2009 | Appointment terminate, director and secretary nigel kingsley maile logged form (1 page) |
25 July 2009 | Appointment terminate, director and secretary nigel kingsley maile logged form (1 page) |
24 July 2009 | Director and secretary appointed keith william bland (2 pages) |
24 July 2009 | Director and secretary appointed keith william bland (2 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (10 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
28 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
14 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
14 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
14 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
9 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
9 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 July 1994 (20 pages) |
15 May 1995 | Full accounts made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |