MANSION HOUSE ASSOCIATES LIMITED
Overview
| Company Name | MANSION HOUSE ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06792446 |
| 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 MANSION HOUSE ASSOCIATES LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is MANSION HOUSE ASSOCIATES LIMITED located?
| Registered Office Address | 100 Borough High Street Borough High Street SE1 1LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANSION HOUSE ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPENGRAND LIMITED | Jan 15, 2009 | Jan 15, 2009 |
What are the latest accounts for MANSION HOUSE ASSOCIATES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for MANSION HOUSE ASSOCIATES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 25, 2025 |
| Next Confirmation Statement Due | Oct 09, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2024 |
| Overdue | Yes |
What are the latest filings for MANSION HOUSE ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 107 Cheapside London EC2V 6DN to 100 Borough High Street Borough High Street London SE1 1LB on May 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Previous accounting period extended from Jan 30, 2023 to Jan 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Change of details for Mr Timothy George Dennis Buck as a person with significant control on Jun 17, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Tim George Dennis Buck on Jun 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from 37 Colyers Lane Colyers Lane Erith DA8 3NG England to 107 Cheapside London EC2V 6DN on Jul 19, 2022 | 2 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 31, 2018 to Jan 30, 2018 | 1 pages | AA01 | ||
Registered office address changed from 73 Watling Street London EC4M 9BJ to 37 Colyers Lane Colyers Lane Erith DA8 3NG on Feb 07, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||
Who are the officers of MANSION HOUSE ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCK, Tim George Dennis | Director | Colyers Lane DA8 3NG Erith 37 Kent | United Kingdom | British | 147577620002 | |||||
| CHAMPION, Paul John | Director | Lynwood Road KT7 0DJ Thames Ditton 28 Surrey | England | British | 147577800001 | |||||
| 2020 SECRETARIAL LTD | Secretary | St. Andrew's Hill EC4V 5BY London 1 | 135916130001 | |||||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 | |||||
| KENNY, Joanna Susan | Director | 19 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 88194440002 | ||||||
| WERNER, Deirdre Anne | Director | 94 New Cavendish Street W1W 6XL London Flat 1 | Uk | British | 151233260002 | |||||
| WERNER, Eric Jay | Director | 94 New Cavendish Street W1W 6XL London Flat 1 | England | British | 39356360002 |
Who are the persons with significant control of MANSION HOUSE ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul John Champion | Apr 06, 2016 | Borough High Street SE1 1LB London 100 Borough High Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy George Dennis Buck | Apr 06, 2016 | Borough High Street SE1 1LB London 100 Borough High Street England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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