Notting Hill
London
W11 4NR
Secretary Name | Louise Aiken |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Wrottesley Road Willesden London NW10 5XR |
Secretary Name | Mr Derek Anthony Aiken |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Wrottesley Road Willesden London NW10 5XR |
Secretary Name | Rachel Brickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1999) |
Role | CS |
Correspondence Address | 112c Cheyne Walk Chelsea London SW10 0QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | subcouture.co.uk |
---|---|
Telephone | 020 72295434 |
Telephone region | London |
Registered Address | Suite 1, First Floor, 20a The Mall London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,195 |
Cash | £49 |
Current Liabilities | £80,180 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
23 September 1997 | Delivered on: 2 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 February 2024 | Secretary's details changed for Louise Aiken on 10 February 2024 (1 page) |
---|---|
21 December 2023 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023 (1 page) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
23 June 2022 | Amended total exemption full accounts made up to 31 October 2020 (4 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 September 2018 | Amended total exemption full accounts made up to 31 October 2017 (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
26 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 December 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
19 December 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
25 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 June 2010 | Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
4 October 2006 | Amended accounts made up to 31 October 2005 (4 pages) |
4 October 2006 | Amended accounts made up to 31 October 2005 (4 pages) |
21 September 2006 | Return made up to 28/04/06; full list of members
|
21 September 2006 | Return made up to 28/04/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
4 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
14 July 2003 | Return made up to 28/04/03; full list of members (5 pages) |
14 July 2003 | Return made up to 28/04/03; full list of members (5 pages) |
7 July 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
20 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
3 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
3 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
8 November 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 November 2000 | Full accounts made up to 31 October 1999 (11 pages) |
2 May 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
2 May 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
9 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
9 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: korman paris gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: korman paris gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
9 August 1999 | Secretary resigned (1 page) |
20 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
2 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 204 kensington park road notting hill london W11 4NR (1 page) |
3 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 204 kensington park road notting hill london W11 4NR (1 page) |
27 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
29 October 1996 | Accounting reference date extended from 30/04/96 to 31/10/96 (1 page) |
29 October 1996 | Accounting reference date extended from 30/04/96 to 31/10/96 (1 page) |
17 July 1996 | Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1996 | Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | Return made up to 28/04/95; full list of members
|
25 April 1996 | Return made up to 28/04/95; full list of members
|
9 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
4 April 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 April 1996 | Full accounts made up to 30 April 1995 (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 204 kensington park road nottinghill london W11 4NR (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 204 kensington park road nottinghill london W11 4NR (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 21 cornwallis avenue edmonton london N9 0JH (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 21 cornwallis avenue edmonton london N9 0JH (1 page) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |