London
W12 7FQ
Director Name | Mr William Edward Gatacre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Mr Daniel Peter Olive |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Ms Lisa Jane Mildon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Arnaud Maurice Jean Meysselle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Secretary Name | Miss Iffat Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 21 Wykin Road Hinckley Leicestershire LE10 0HU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | jellycat.co.uk |
---|
Registered Address | Westworks Building 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jellycat Toy Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,051 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
10 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
14 October 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
1 September 2023 | Resolutions
|
1 September 2023 | Memorandum and Articles of Association (5 pages) |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page) |
21 April 2023 | Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (13 pages) |
3 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages) |
29 October 2021 | Director's details changed for Mr Thomas Jerome Gatacre on 29 October 2021 (2 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (13 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (12 pages) |
21 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 May 2016 | Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 September 2014 | Registration of charge 042562900001, created on 10 September 2014 (29 pages) |
15 September 2014 | Registration of charge 042562900001, created on 10 September 2014 (29 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 July 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
29 April 2008 | Director appointed daniel peter olive (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
23 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
18 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 214 blythe road london W14 0HH (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 214 blythe road london W14 0HH (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Incorporation (12 pages) |
20 July 2001 | Incorporation (12 pages) |