32-34 Gordon House Road
London
NW5 1LP
Director Name | Ms Jennifer Packham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Spectrum House 32-34 Gordon House Road London NW5 1LP |
Secretary Name | Mark David Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Avon Close St. George Bristol BS5 8DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jennypackham.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72671864 |
Telephone region | London |
Registered Address | Unit A Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
2 at £1 | Skyedaisy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,438,859 |
Gross Profit | £6,558,575 |
Net Worth | £1,792,116 |
Cash | £2,255,528 |
Current Liabilities | £2,752,906 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
25 March 2019 | Delivered on: 27 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
6 February 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2003 | Delivered on: 29 November 2003 Satisfied on: 15 July 2011 Persons entitled: National Westminster Bank PLC Classification: 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. Fully Satisfied |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
26 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
17 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 March 2019 | Registration of charge 031568900004, created on 25 March 2019 (14 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 031568900003, created on 6 February 2019 (27 pages) |
5 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
16 March 2018 | Change of details for Skyedaisy Limited as a person with significant control on 5 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (19 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (19 pages) |
25 February 2016 | Director's details changed for Ms Jennifer Packham on 8 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Jennifer Packham on 8 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Mathew John Anderson on 8 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Mathew John Anderson on 8 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
11 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
25 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Packham on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jennifer Packham on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Packham on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / jennifer packham / 21/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / jennifer packham / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / mathew anderson / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / jennifer packham / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / jennifer packham / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / mathew anderson / 21/08/2008 (1 page) |
22 July 2008 | Return made up to 08/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
6 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
23 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: spectrum house unit a 2ND floor 32-34 gordon house road london NW5 1LP (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: spectrum house unit a 2ND floor 32-34 gordon house road london NW5 1LP (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: imperial house second floor south, perren street london NW5 3ED (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: imperial house second floor south, perren street london NW5 3ED (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members
|
19 February 2001 | Return made up to 08/02/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: unit 2B the courtyard 44 gloucester avenue london NW1 8JD (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: unit 2B the courtyard 44 gloucester avenue london NW1 8JD (1 page) |
4 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
10 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
24 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
24 July 1996 | Accounting reference date notified as 31/05 (1 page) |
24 July 1996 | Accounting reference date notified as 31/05 (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Memorandum and Articles of Association (8 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Memorandum and Articles of Association (8 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1996 | Company name changed zoomphase LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed zoomphase LIMITED\certificate issued on 07/06/96 (2 pages) |
8 February 1996 | Incorporation (9 pages) |
8 February 1996 | Incorporation (9 pages) |