61 MYDDELTON SQUARE LIMITED
Overview
| Company Name | 61 MYDDELTON SQUARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03246995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 61 MYDDELTON SQUARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 61 MYDDELTON SQUARE LIMITED located?
| Registered Office Address | C/O Hall & Co Accountancy Ltd Unit 96 The Maltings Business Centre Roydon Road SG12 8HG Stanstead Abbotts Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 61 MYDDELTON SQUARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 61 MYDDELTON SQUARE LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for 61 MYDDELTON SQUARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy James Hyman as a director on Sep 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Klaus Peter Steiger as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Strangford Management Ltd as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Appointment of Hall & Co Accountancy Ltd as a secretary on Jul 28, 2021 | 2 pages | AP04 | ||
Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to C/O Hall & Co Accountancy Ltd Unit 96 the Maltings Business Centre Roydon Road Stanstead Abbotts Herts SG12 8HG on Jul 27, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registered office address changed from Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on Dec 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Shirin Phiroze Tata as a person with significant control on Sep 12, 2018 | 1 pages | PSC07 | ||
Cessation of Klaus Peter Steiger as a person with significant control on Sep 12, 2018 | 1 pages | PSC07 | ||
Cessation of Scott Randall as a person with significant control on Sep 12, 2018 | 1 pages | PSC07 | ||
Who are the officers of 61 MYDDELTON SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALL & CO ACCOUNTANCY LTD | Secretary | Roydon Road SG12 8HG Stanstead Abbotts Unit 96 The Maltings Business Centre Herts England |
| 243022350001 | ||||||||||
| BRIGGS, Nicholas Thomas | Director | Flat 3 61 Myddelton Square EC1R 1XX London | United Kingdom | British | 107834860001 | |||||||||
| BUONANNO, Luigi | Director | Flat 4 61 Myddelton Square EC1R 1XX London | United Kingdom | British | 107835660001 | |||||||||
| CHATTERJI, Moniojit, Proffessor | Director | 25 Dalhousie Road DD5 2SP Dundee Angus | United Kingdom | Indian | 107834540001 | |||||||||
| DETHLOFF, Diana Laurian | Director | Flat 2 61 Myddelton Square EC1R 1XX London | United Kingdom | British | 107835130001 | |||||||||
| FIALKO, Jeremy | Director | Myddelton Square EC1R 1XX London Flat 6 England | United Kingdom | British | 166217300001 | |||||||||
| RANDALL, Scott | Director | Unit 96 The Maltings Business Centre Roydon Road SG12 8HG Stanstead Abbotts C/O Hall & Co Accountancy Ltd Herts England | United Kingdom | New Zealander | 173259010001 | |||||||||
| TATA, Shirin Phiroze | Director | 61 Myddelton Square EC1R 1XX London Flat 60 England | United Kingdom | British | 216781270001 | |||||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||||||
| TURNER, David Michael, Mr. | Secretary | 19 Abinger Road W4 1EU London | British | 75719450001 | ||||||||||
| WALDRON, Michael | Secretary | 14 Wimpole Mews W1G 8PE London | British | 8811160003 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| STRANGFORD MANAGEMENT LTD | Secretary | 23 Finsbury Circus EC2M 7EA London Finsbury House England |
| 241736620001 | ||||||||||
| CARTER, Lucy Mary | Director | Flat 5 61 Myddelton Square EC1R 1XX London | United Kingdom | British | 107834400001 | |||||||||
| DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | 8811170002 | |||||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||||||
| GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | 157469310001 | |||||||||
| HYMAN, Timothy James | Director | 62 Myddelton Square EC1R 1XX London | United Kingdom | British | 107834300001 | |||||||||
| NEWMAN, Malcolm | Director | 1 Green Avenue Mill Hill NW7 4PX London | British | 16097170001 | ||||||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||||||
| STEIGER, Klaus Peter | Director | Flat 7 61 Myddelton Square EC1R 1XX London | United Kingdom | British | 107834240001 | |||||||||
| TATA, Bachu Phiroze | Director | 61 Myddelton Square EC1R 1XX London Flat 60 England | England | British | 195002780001 | |||||||||
| TATA, Phiroze Besan | Director | 60 Myddelton Square EC1R 1XX London | United Kingdom | British | 107834690001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of 61 MYDDELTON SQUARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Shirin Phiroze Tata | Sep 01, 2016 | Myddelton Square EC1R 1XX London Flat 60 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Klaus Peter Steiger | Apr 06, 2016 | 61 Myddelton Square EC1R 1XX London Flat 7 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Scott Randall | Apr 06, 2016 | 23 Finsbury Circus EC2M 7EA London Strangford Management Ltd, Finsbury House England | Yes |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeremy Fialko | Apr 06, 2016 | 61 Myddelton Square EC1R 1XX London Flat 6 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Timothy James Hyman | Apr 06, 2016 | Myddelton Square EC1R 1XX London 62 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Diana Laurian Dethloff | Apr 06, 2016 | 61 Myddelton Square EC1R 1XX London Flat 2 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nicholas Thomas Briggs | Apr 06, 2016 | 61 Myddelton Square EC1R 1XX London Flat 3 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Luigi Buonanno | Apr 06, 2016 | 61 Myddelton Square EC1R 1XX London Flat 4 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Proffessor Moniojit Chatterji | Apr 06, 2016 | Dalhousie Road Broughty Ferry DD5 2SP Dundee 25 Scotland | Yes |
Nationality: Indian Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 61 MYDDELTON SQUARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0