14-15 MOLYNEUX STREET LIMITED

Register to unlock more data on OkredoRegister

14-15 MOLYNEUX STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650230

Incorporation date

01/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O L YAMBAO, Flat 7 14-15 Molyneux Street, London W1H 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Appointment of Mr Timothy Murphy as a director on 2023-07-05
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon23/09/2020
Appointment of Mr Richard Kanellis as a director on 2020-09-17
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/10/2019
Termination of appointment of Michael John Garfield as a director on 2019-09-22
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon16/05/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of Alison Jill Gordon as a director on 2018-04-02
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/05/2015
Director's details changed for Lynn K.D Yambao on 2012-05-01
dot icon13/05/2015
Termination of appointment of Jonathan Friedman as a director on 2015-05-13
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Alison Jill Gordon as a director on 2014-08-25
dot icon28/08/2014
Registered office address changed from C/O J Friedman Flat 2 14-15 Molyneux Street London W1H 5HQ to C/O L Yambao Flat 7 14-15 Molyneux Street Molyneux Street London W1H 5HQ on 2014-08-28
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon24/08/2012
Termination of appointment of David Peace as a director
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from C/O the Directors Flat 2 14-15 Molyneux Street London W1H 5HQ United Kingdom on 2010-12-08
dot icon08/12/2010
Termination of appointment of Lynn Yambao as a secretary
dot icon29/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/11/2010
Director's details changed for David Walter Peace on 2010-09-20
dot icon28/11/2010
Registered office address changed from Flat 7 14-15 Molyneux Street London W1H 5HQ on 2010-11-28
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2009
Appointment of Mr Jonathan Friedman as a director
dot icon22/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 26/09/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2006
Return made up to 26/09/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2005
New director appointed
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 26/09/05; full list of members
dot icon02/12/2004
Return made up to 26/09/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/07/2004
Director resigned
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Return made up to 26/09/03; full list of members
dot icon12/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon13/12/2002
Director resigned
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 26/09/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 26/09/01; full list of members
dot icon19/03/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Ad 26/09/00--------- £ si 1@1
dot icon06/10/2000
Return made up to 26/09/00; full list of members
dot icon17/04/2000
New director appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from: flat 7 15 molyneux street london wih 5HU
dot icon05/12/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 26/09/99; full list of members
dot icon13/09/1999
New director appointed
dot icon28/09/1998
Return made up to 01/10/98; no change of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon16/10/1997
Return made up to 01/10/97; full list of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 01/10/96; full list of members
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 01/10/95; full list of members
dot icon20/10/1994
Return made up to 01/10/94; no change of members
dot icon06/08/1994
Director resigned
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon04/10/1993
Return made up to 01/10/93; change of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon29/10/1992
Return made up to 01/10/92; full list of members
dot icon22/06/1992
Accounting reference date notified as 31/03
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1991
Registered office changed on 18/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/11/1991
Certificate of change of name
dot icon06/11/1991
Certificate of change of name
dot icon01/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.15K
-
0.00
-
-
2022
0
17.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/10/1991 - 30/10/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/10/1991 - 30/10/1991
16826
Garfield, Michael John
Director
17/11/2005 - 22/09/2019
23
Gordon, Alison Jill
Director
25/08/2014 - 02/04/2018
2
Combined Nominees Limited
Nominee Director
01/10/1991 - 30/10/1991
7286

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14-15 MOLYNEUX STREET LIMITED

14-15 MOLYNEUX STREET LIMITED is an(a) Active company incorporated on 01/10/1991 with the registered office located at C/O L YAMBAO, Flat 7 14-15 Molyneux Street, London W1H 5HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14-15 MOLYNEUX STREET LIMITED?

toggle

14-15 MOLYNEUX STREET LIMITED is currently Active. It was registered on 01/10/1991 .

Where is 14-15 MOLYNEUX STREET LIMITED located?

toggle

14-15 MOLYNEUX STREET LIMITED is registered at C/O L YAMBAO, Flat 7 14-15 Molyneux Street, London W1H 5HQ.

What does 14-15 MOLYNEUX STREET LIMITED do?

toggle

14-15 MOLYNEUX STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14-15 MOLYNEUX STREET LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-23 with updates.