St Lawrence
Jersey
JE3 1GJ
Director Name | Mr Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Albans Grove Kensington London W8 5BP |
Secretary Name | Mr Pramod Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Albans Grove Kensington London W8 5BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | handmadeshoes.co.uk |
---|---|
Telephone | 020 79382255 |
Telephone region | London |
Registered Address | 15 St Albans Grove Kensington London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
288 at £1 | Timothy Dunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,574,186 |
Cash | £187 |
Current Liabilities | £960,602 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
5 October 2000 | Delivered on: 20 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
24 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Pramod Kumar on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Pramod Kumar on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Pramod Kumar on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 March 2010 | Company name changed anello & davide (bespoke and theatrical) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed anello & davide (bespoke and theatrical) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
16 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
24 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Return made up to 26/04/07; full list of members (7 pages) |
16 October 2007 | Return made up to 26/04/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members
|
13 July 2006 | Return made up to 26/04/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: 20-21 st christophers place london W1U 1NZ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 20-21 st christophers place london W1U 1NZ (1 page) |
25 November 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 November 2005 | Return made up to 26/04/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page) |
24 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
16 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Ad 10/12/01--------- £ si 286@1=286 £ ic 2/288 (2 pages) |
31 December 2001 | Ad 10/12/01--------- £ si 286@1=286 £ ic 2/288 (2 pages) |
28 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
28 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
15 September 2000 | Return made up to 26/04/00; full list of members (6 pages) |
9 February 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
9 February 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 1 michell lane bristol BS1 6BU (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 1 michell lane bristol BS1 6BU (1 page) |
18 June 1999 | Company name changed anello & davide (theatrical) lim ited\certificate issued on 18/06/99 (2 pages) |
18 June 1999 | Company name changed anello & davide (theatrical) lim ited\certificate issued on 18/06/99 (2 pages) |
26 May 1999 | Company name changed resetport LIMITED\certificate issued on 26/05/99 (3 pages) |
26 May 1999 | Company name changed resetport LIMITED\certificate issued on 26/05/99 (3 pages) |
26 April 1999 | Incorporation (13 pages) |
26 April 1999 | Incorporation (13 pages) |