Company NameMadeyoulook Limited
DirectorNicola Jayne Gregg
Company StatusActive
Company Number03941764
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Nicola Jayne Gregg
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newstead Avenue
Orpington
Kent
BR6 9RL
Director NameGeorge Edward Norris Peters
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressOld Orchard
Kiln Road, Prestwood
Great Missenden
Buckinghamshire
HP16 9DH
Director NameMiss Philippa Anne Julie Spratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleDesigner/Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brackenbury Road
London
W6 0BE
Director NameMrs Brenda Moss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address9 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SJ
Secretary NameMrs Brenda Moss
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address9 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemadeyoulook.co.uk
Email address[email protected]
Telephone020 87496267
Telephone regionLondon

Location

Registered Address4 Newstead Avenue
Orpington
BR6 9RL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

50 at £1Brenda Moss
50.00%
Ordinary
50 at £1Nicola Gregg
50.00%
Ordinary

Financials

Year2014
Net Worth£11,963
Cash£82,340
Current Liabilities£96,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Secretary's details changed for Brenda Moss on 1 March 2016 (1 page)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Director's details changed for Brenda Moss on 1 March 2016 (2 pages)
21 March 2016Registered office address changed from 15 Brackenbury Road London W6 0BE to 9 Tennyson Road Hutton Brentwood Essex CM13 2SJ on 21 March 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 May 2014 (1 page)
4 April 2014Director's details changed for Nicola Jayne Sayers on 1 August 2013 (2 pages)
4 April 2014Director's details changed for Nicola Jayne Sayers on 1 August 2013 (2 pages)
4 April 2014Director's details changed for Brenda Moss on 1 April 2013 (2 pages)
4 April 2014Director's details changed for Brenda Moss on 1 April 2013 (2 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
7 May 2013Termination of appointment of Philippa Spratt as a director (2 pages)
7 May 2013Appointment of Nicola Jayne Sayers as a director (3 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Brenda Moss on 7 August 2010 (2 pages)
9 September 2010Secretary's details changed for Brenda Moss on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Philippa Anne Julie Spratt on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Philippa Anne Julie Spratt on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Brenda Moss on 7 August 2010 (2 pages)
9 September 2010Secretary's details changed for Brenda Moss on 7 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 07/03/09; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Return made up to 07/03/07; full list of members (2 pages)
4 May 2006Return made up to 07/03/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 07/03/05; full list of members (2 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 07/03/04; full list of members (10 pages)
30 September 2003Director resigned (1 page)
18 September 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Return made up to 07/03/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 07/03/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 April 2001Return made up to 07/03/01; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 March 2000Incorporation (15 pages)