113-117 Farringdon Road
London
EC1R 3BX
Secretary Name | Mrs Helen Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mrs Helen Bevan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(12 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Marianne Frances Wheatley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor, Bevan House 15-17 St Cross Street London EC1N 8UN |
Secretary Name | Ms Jean Rosemarie Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Batley Road London N16 7NP |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Secretary Name | Bevan Kidwell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2005) |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Website | themailingroom.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9778104 |
Telephone region | Freephone |
Registered Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £0.01 | George William Bevan 41.05% B |
---|---|
10k at £0.01 | Helen Bevan 41.05% B |
810 at £0.01 | David Kirkham 3.33% C |
810 at £0.01 | Joanne Thompson 3.33% C |
2.7k at £0.01 | Christopher Croly 11.25% A |
Year | 2014 |
---|---|
Net Worth | £123,681 |
Cash | £1,206 |
Current Liabilities | £307,771 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2013 | Delivered on: 21 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
---|---|
27 February 2023 | Group of companies' accounts made up to 31 July 2022 (33 pages) |
22 December 2022 | Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page) |
28 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
12 November 2021 | Group of companies' accounts made up to 31 July 2021 (34 pages) |
19 August 2021 | Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page) |
21 April 2021 | Confirmation statement made on 18 March 2021 with updates (8 pages) |
21 April 2021 | Cancellation of shares. Statement of capital on 28 January 2021
|
20 April 2021 | Resolutions
|
20 April 2021 | Purchase of own shares. (3 pages) |
25 February 2021 | Group of companies' accounts made up to 31 July 2020 (34 pages) |
12 August 2020 | Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 035302460002, created on 16 December 2019 (23 pages) |
18 December 2019 | Satisfaction of charge 035302460001 in full (1 page) |
20 November 2019 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 October 2018 | Group of companies' accounts made up to 31 July 2018 (32 pages) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 March 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (10 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
12 May 2015 | Director's details changed for Mr George William Bevan on 12 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mrs Helen Bevan on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr George William Bevan on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mrs Helen Bevan on 12 May 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Appointment of Mr Ged Taylor as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Croly as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Ged Taylor as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Croly as a director on 30 July 2014 (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Change of share class name or designation (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Company name changed sideline LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed sideline LIMITED\certificate issued on 21/08/14 (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 August 2013 | Registration of charge 035302460001 (8 pages) |
21 August 2013 | Registration of charge 035302460001 (8 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
1 September 2010 | Sub-division of shares on 11 August 2010 (5 pages) |
1 September 2010 | Sub-division of shares on 11 August 2010 (5 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
21 April 2010 | Appointment of Mrs Helen Bevan as a director (2 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Appointment of Mrs Helen Bevan as a director (2 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Location of register of members (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15/17 st cross street london EC1N 8UW (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15/17 st cross street london EC1N 8UW (1 page) |
31 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 18/03/05; full list of members
|
6 April 2005 | Return made up to 18/03/05; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Resolutions
|
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
10 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
18 April 2000 | Return made up to 18/03/00; full list of members
|
18 April 2000 | Return made up to 18/03/00; full list of members
|
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 June 1999 | Return made up to 18/03/99; full list of members
|
16 June 1999 | Return made up to 18/03/99; full list of members
|
16 June 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Secretary's particulars changed (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
27 May 1998 | Company name changed woollyback LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed woollyback LIMITED\certificate issued on 28/05/98 (2 pages) |
18 March 1998 | Incorporation (10 pages) |
18 March 1998 | Incorporation (10 pages) |