Hornsey
London
N8 9BD
Director Name | Miss Kate Sara Lennard |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | 37b Tottenham Lane Hornsey London N8 9BD |
Secretary Name | Andrew Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Woodlands Cottage 18 Westend Park Street Glasgow G3 6LG Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.v-x-v.com/ |
---|---|
Telephone | 020 78332315 |
Telephone region | London |
Registered Address | 37b Tottenham Lane Hornsey London N8 9BD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Garside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,376 |
Cash | £7,847 |
Current Liabilities | £31,680 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (4 months from now) |
21 November 2023 | Registered office address changed from C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ to 37B Tottenham Lane Hornsey London N8 9BD on 21 November 2023 (1 page) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
13 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
18 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
19 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
7 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 July 2017 | Notification of Mark Ellis Garside as a person with significant control on 1 November 2016 (2 pages) |
16 July 2017 | Notification of Mark Ellis Garside as a person with significant control on 16 July 2017 (2 pages) |
16 July 2017 | Notification of Mark Ellis Garside as a person with significant control on 1 November 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 August 2016 | Second filing of a statement of capital following an allotment of shares on 6 September 2015
|
23 August 2016 | Second filing of a statement of capital following an allotment of shares on 6 September 2015
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 September 2015 | Statement of capital following an allotment of shares on 6 September 2015
|
6 September 2015 | Statement of capital following an allotment of shares on 6 September 2015
|
6 September 2015 | Statement of capital following an allotment of shares on 6 September 2015
|
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 March 2015 | Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages) |
9 March 2015 | Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages) |
9 March 2015 | Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Mark Ellis Garside on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from C/O Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ England to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Miss Kate Sara Lennard as a director on 1 February 2015 (2 pages) |
9 March 2015 | Registered office address changed from 37B Tottenham Lane Hornsey (Entrance on Rathcoole Av) London Uk N8 9BD to C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ on 9 March 2015 (1 page) |
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
24 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Company name changed crystallise LTD\certificate issued on 26/05/11
|
26 May 2011 | Registered office address changed from Unit 4a Rosemary Works Branch Place London N1 5PH on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Unit 4a Rosemary Works Branch Place London N1 5PH on 26 May 2011 (1 page) |
26 May 2011 | Company name changed crystallise LTD\certificate issued on 26/05/11
|
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 July 2010 | Termination of appointment of Andrew Mackay as a secretary (1 page) |
2 July 2010 | Termination of appointment of Andrew Mackay as a secretary (1 page) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 August 2006 | Return made up to 28/06/06; full list of members
|
9 August 2006 | Return made up to 28/06/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 September 2005 | Return made up to 28/06/05; full list of members
|
20 September 2005 | Return made up to 28/06/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 August 2003 | Company name changed alien products LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed alien products LIMITED\certificate issued on 01/08/03 (2 pages) |
13 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
23 November 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
23 November 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
7 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 2001 | Incorporation (18 pages) |
28 June 2001 | Incorporation (18 pages) |