London
SW12 8RD
Secretary Name | Mr Peter Hugh Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1993(same day as company formation) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 95 Ramsden Road London SW12 8RD |
Director Name | Mr Mark Fraser Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 The Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 020 78199907 |
---|---|
Telephone region | London |
Registered Address | 8 Blandfield Road London SW12 8BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Peter Hugh Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £956,363 |
Cash | £675,488 |
Current Liabilities | £101,067 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
21 March 1996 | Delivered on: 27 March 1996 Persons entitled: Michael Haltrecht and Maureen Frances Haltrecht Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST march 1996. Particulars: £1,200 plus interest deposited by the company. See the mortgage charge document for full details. Outstanding |
---|---|
7 June 1994 | Delivered on: 8 June 1994 Persons entitled: The Trustees of the Lowville Properties Limited Retirement Benefit Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terks of a lease dated 7TH june 1994. Particulars: £1,200.00. Outstanding |
5 May 1994 | Delivered on: 16 May 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of an account at lloyds bank PLC re: idaho designs limited denominated in u s dollars and numbered 11070053. see the mortgage charge document for full details. Outstanding |
7 April 1994 | Delivered on: 11 April 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 March 1994 | Delivered on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit held at the account(s) with the bank at its clapham branch in the name of lloyds bank PLC re: idaho design limited numbered 7243182. see the mortgage charge document for full details. Outstanding |
10 April 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
10 January 2024 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 February 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH to 8 Blandfield Road London SW12 8BG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH to 8 Blandfield Road London SW12 8BG on 11 October 2017 (1 page) |
9 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 December 2014 | Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page) |
8 December 2014 | Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page) |
8 December 2014 | Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Termination of appointment of Mark Bradley as a director (2 pages) |
12 June 2013 | Termination of appointment of Mark Bradley as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr Mark Fraser Bradley on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr Mark Fraser Bradley on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr Peter Hugh Mather on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Peter Hugh Mather on 21 January 2013 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Director's details changed for Mark Fraser Bradley on 15 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mark Fraser Bradley on 15 October 2009 (3 pages) |
25 February 2010 | Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Return made up to 08/12/08; full list of members; amend (5 pages) |
24 March 2009 | Return made up to 08/12/08; full list of members; amend (5 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / mark bradley / 01/01/2007 (1 page) |
11 November 2008 | Return made up to 08/12/07; full list of members (4 pages) |
11 November 2008 | Return made up to 08/12/07; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / mark bradley / 01/01/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
5 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
5 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
21 July 2005 | Amended accounts made up to 30 June 2004 (15 pages) |
21 July 2005 | Amended accounts made up to 30 June 2004 (15 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 January 2005 | Return made up to 08/12/04; full list of members
|
6 January 2005 | Return made up to 08/12/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 December 2003 | Return made up to 08/12/03; full list of members
|
29 December 2003 | Return made up to 08/12/03; full list of members
|
1 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
1 July 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members
|
7 January 2002 | Return made up to 08/12/01; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members
|
2 January 2001 | Return made up to 08/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 April 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 April 2000 | Return made up to 08/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 February 1999 | Return made up to 08/12/98; full list of members
|
21 February 1999 | Return made up to 08/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Return made up to 20/10/97; no change of members (6 pages) |
27 January 1998 | Return made up to 20/10/97; no change of members (6 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 122 nightingale lane clapham london SW12 8NN (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 122 nightingale lane clapham london SW12 8NN (1 page) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 March 1997 | Minutes of egm (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Ad 26/05/96--------- £ si 75300@1=75300 £ ic 1000/76300 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Ad 26/05/96--------- £ si 75300@1=75300 £ ic 1000/76300 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Minutes of egm (2 pages) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
2 February 1996 | Return made up to 08/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 08/12/95; no change of members (4 pages) |
2 February 1996 | Director's particulars changed (1 page) |
2 February 1996 | Director's particulars changed (1 page) |
24 May 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Director's particulars changed (2 pages) |
11 January 1995 | Ad 21/11/94--------- £ si 998@1 (2 pages) |
11 January 1995 | Ad 21/11/94--------- £ si 998@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
8 December 1993 | Incorporation (11 pages) |
8 December 1993 | Incorporation (11 pages) |