London
SW4 9DE
Director Name | Ms Emma Jane Willis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exhibit Balham Station Road Balham London SW12 9SG |
Director Name | Tim Weatherhead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Designer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Farmhouse Weston Bampfylde Weston Bampfylde Yeovil Somerset BA22 7HT |
Director Name | Mr Drew McFarlane Weatherhead |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Restaurant Bar Owner |
Country of Residence | England |
Correspondence Address | 1 Dell Cottage Newton Lane Newton Valence Alton Hampshire GU34 3RE |
Secretary Name | Tim Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Designer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Farmhouse Weston Bampfylde Weston Bampfylde Yeovil Somerset BA22 7HT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | theexhibit.co.uk |
---|---|
Telephone | 020 87726556 |
Telephone region | London |
Registered Address | The Exhibit Balham Station Road Balham London SW12 9SG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
4.1k at £1 | Lisa Loebenberg 5.17% Ordinary |
---|---|
37.9k at £1 | Drew Weatherhead 47.42% Ordinary |
19k at £1 | Marissa Weatherhead 23.71% Ordinary |
19k at £1 | Tim Weatherhead 23.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,024 |
Cash | £64,207 |
Current Liabilities | £208,677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
24 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 balham station road london (formerly k/a ground floor and first floor former youth theatre balham high road london and premises at the rear of 163-165 balham high road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
24 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 13-19 old town london t/n tgl 225395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 125-129 dawes road london t/n BGL46318 and ground floor and basement 131 dawes road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 April 2004 | Delivered on: 27 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 July 2003 | Delivered on: 14 August 2003 Persons entitled: Zion Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account containing an initial sum of £23,250. Outstanding |
10 January 2000 | Delivered on: 19 January 2000 Satisfied on: 25 June 2004 Persons entitled: Barclays 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 |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 January 2023 | Director's details changed for Mrs Lisa Marie Loebenberg on 16 January 2023 (2 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 October 2021 | Satisfaction of charge 4 in full (2 pages) |
15 October 2021 | Satisfaction of charge 5 in full (2 pages) |
22 September 2021 | Satisfaction of charge 2 in full (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 August 2021 | Satisfaction of charge 6 in full (2 pages) |
4 August 2021 | Satisfaction of charge 3 in full (1 page) |
21 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Memorandum and Articles of Association (18 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 October 2020 | Appointment of Ms Emma Jane Willis as a director on 30 September 2020 (2 pages) |
6 October 2020 | Notification of Emma Jane Willis as a person with significant control on 30 September 2020 (2 pages) |
29 September 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
18 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
30 March 2020 | Cessation of Drew Mcfarlane Weatherhead as a person with significant control on 28 February 2020 (1 page) |
17 December 2019 | Notification of Drew Mcfarlane Weatherhead as a person with significant control on 16 November 2019 (2 pages) |
10 December 2019 | Cessation of Drew Mcfarlane Weatherhead as a person with significant control on 16 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Drew Mcfarlane Weatherhead as a director on 16 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mrs Lisa Marie Loebenberg on 1 July 2018 (2 pages) |
4 April 2019 | Termination of appointment of Tim Weatherhead as a secretary on 1 February 2019 (1 page) |
4 April 2019 | Termination of appointment of Tim Weatherhead as a director on 1 February 2019 (1 page) |
4 April 2019 | Cessation of Tim Gordon Weatherhead as a person with significant control on 1 February 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Notification of Lisa Marie Loebenberg as a person with significant control on 1 January 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Lisa Marie Loebenberg as a person with significant control on 1 January 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 April 2015 | Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Tim Weatherhead on 13 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Tim Weatherhead on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Drew Weatherhead on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Drew Weatherhead on 13 July 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / tim weatherhead / 01/06/2008 (1 page) |
29 January 2009 | Return made up to 13/07/08; full list of members (4 pages) |
29 January 2009 | Return made up to 13/07/08; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / tim weatherhead / 01/06/2008 (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 13/07/04; full list of members
|
12 October 2004 | Return made up to 13/07/04; full list of members
|
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | Company name changed weatherhead co. LTD.\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed weatherhead co. LTD.\certificate issued on 14/10/03 (2 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members
|
13 August 2003 | Return made up to 13/07/03; full list of members
|
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members
|
14 August 2002 | Return made up to 13/07/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: 31 ellerby street london SW6 6EX (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 31 ellerby street london SW6 6EX (1 page) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
18 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
23 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Ad 14/07/99--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
23 November 1999 | Ad 14/07/99--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (20 pages) |
13 July 1999 | Incorporation (20 pages) |