London
NW7 3SA
Director Name | Mr Stewart Adam Sutters |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berkeley Gardens Leigh On Sea Essex SS9 2TD |
Secretary Name | Mr Andrew Lobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Marsh Lane London NW7 4QJ |
Secretary Name | Jeremy Flax |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | Flat 6 1 Minster Road London NW2 3SD |
Secretary Name | Keith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | 333 Trafalgar House Grenville Place London NW7 3SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thinkingfish.com |
---|---|
Telephone | 020 71002222 |
Telephone region | London |
Registered Address | 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Andrew Lobel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361 |
Cash | £11,603 |
Current Liabilities | £55,252 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
1 September 1999 | Delivered on: 15 September 1999 Persons entitled: Midland 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. Outstanding |
---|
19 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Registered office address changed from 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ England to 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 November 2023 (1 page) |
6 November 2023 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA to 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 6 November 2023 (1 page) |
6 September 2023 | Amended total exemption full accounts made up to 31 October 2021 (13 pages) |
31 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 August 2023 | Amended total exemption full accounts made up to 31 October 2019 (8 pages) |
2 August 2023 | Amended total exemption full accounts made up to 31 October 2020 (8 pages) |
2 August 2023 | Amended total exemption full accounts made up to 31 October 2018 (8 pages) |
18 July 2023 | Amended micro company accounts made up to 31 October 2015 (3 pages) |
12 June 2023 | Amended micro company accounts made up to 31 October 2016 (2 pages) |
12 June 2023 | Amended micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (5 pages) |
5 January 2022 | Director's details changed for Mr Andrew Lobel on 4 January 2022 (2 pages) |
5 January 2022 | Change of details for Lord Andrew Lobel as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2021 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
20 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
8 January 2020 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Mr Andrew Lobel on 13 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Andrew Lobel on 13 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Director's details changed for Mr Andrew Lobel on 8 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Director's details changed for Mr Andrew Lobel on 8 December 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
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) |
27 July 2015 | Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages) |
27 July 2015 | Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages) |
27 July 2015 | Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Registered office address changed from Concord House Grenville Place London NW7 3SA England to Concorde House Grenville Place Mill Hill London NW7 3SA on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Concord House Grenville Place London NW7 3SA England to Concorde House Grenville Place Mill Hill London NW7 3SA on 31 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 March 2014 | Registered office address changed from Concord House Concord House London NW7 3SA England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 35 Marsh Lane London NW7 4QJ England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Concord House Concord House London NW7 3SA England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 35 Marsh Lane London NW7 4QJ England on 20 March 2014 (1 page) |
25 February 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 25 February 2014 (1 page) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 September 2013 | Termination of appointment of Keith Johnson as a secretary (1 page) |
13 September 2013 | Termination of appointment of Keith Johnson as a secretary (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 December 2009 | Director's details changed for Andrew Lobel on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Andrew Lobel on 30 December 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
25 September 2006 | £ nc 1000/950 20/07/06 (1 page) |
25 September 2006 | £ nc 1000/950 20/07/06 (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | £ sr 50@1 09/05/03 (1 page) |
16 August 2006 | £ sr 50@1 09/05/03 (1 page) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | £ ic 100/50 09/05/03 £ sr 50@1=50 (1 page) |
20 June 2003 | £ ic 100/50 09/05/03 £ sr 50@1=50 (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 25-26 albemarle street london W1X 4AD (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 25-26 albemarle street london W1X 4AD (1 page) |
4 December 2001 | Return made up to 23/09/01; no change of members (4 pages) |
4 December 2001 | Return made up to 23/09/01; no change of members (4 pages) |
1 December 2000 | Return made up to 23/09/00; full list of members (5 pages) |
1 December 2000 | Return made up to 23/09/00; full list of members (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 November 1999 | Return made up to 23/09/99; full list of members (5 pages) |
10 November 1999 | Return made up to 23/09/99; full list of members (5 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1998 | Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
30 November 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (19 pages) |
23 September 1998 | Incorporation (19 pages) |