Islington
London
N1 1RA
Director Name | Mrs Elizabeth Ann De Havilland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(19 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 149c Upper Street Islington London N1 1RA |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Louise Ann Baulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Caesar De Havilland |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 07 December 2001) |
Role | Designer |
Correspondence Address | 25 Canonbury Lane London N1 2AS |
Director Name | Mrs Elizabeth Ann De Havilland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 149c Upper Street Islington London N1 1RA |
Director Name | Terence John De Havilland |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 19 years (resigned 27 November 2019) |
Role | Designer |
Correspondence Address | 149c Upper Street Islington London N1 1RA |
Secretary Name | Mrs Elizabeth Ann De Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 149c Upper Street Islington London N1 1RA |
Secretary Name | Perin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 84 Moreland Court Church Walk London NW2 2TP |
Website | terrydehavilland.com |
---|---|
Telephone | 0191 6910229 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 330 Kingsland Road 330 Kingsland Road London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
70 at £1 | Mr Terence John De Havilland 70.00% Ordinary |
---|---|
30 at £1 | Mrs Elizabeth Ann De Havilland 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,977 |
Gross Profit | £56,824 |
Net Worth | -£703 |
Cash | £3,414 |
Current Liabilities | £10,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
---|---|
28 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
14 December 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
2 December 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
28 February 2020 | Appointment of Mrs Elizabeth Ann De Havilland as a director on 1 November 2019 (2 pages) |
28 February 2020 | Termination of appointment of Terence John De Havilland as a director on 27 November 2019 (1 page) |
28 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Perin Lewis as a secretary (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 January 2010 | Appointment of Mrs Elizabeth Ann De Havilland as a secretary (1 page) |
19 January 2010 | Appointment of Mrs Elizabeth Ann De Havilland as a secretary (1 page) |
19 January 2010 | Termination of appointment of Perin Lewis as a secretary (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2003 | Return made up to 27/10/03; no change of members (7 pages) |
3 November 2003 | Return made up to 27/10/03; no change of members (7 pages) |
16 November 2002 | Return made up to 27/10/02; no change of members (7 pages) |
16 November 2002 | Return made up to 27/10/02; no change of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Company name changed magic shoes (london) LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed magic shoes (london) LIMITED\certificate issued on 28/05/02 (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 27/10/01; full list of members
|
7 December 2001 | Return made up to 27/10/01; full list of members
|
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 November 2000 | Company name changed zorilla LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed zorilla LIMITED\certificate issued on 17/11/00 (2 pages) |
27 October 2000 | Incorporation (20 pages) |
27 October 2000 | Incorporation (20 pages) |