Company Name111 Shoreditch High Street Limited
Company StatusActive
Company Number04259662
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Richard Rawle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
111 Shoreditch High Street
London
E1 6JN
Director NameGavin Burn Lindsay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleModel Maker
Country of ResidenceEngland
Correspondence Address20 Northampton Park
London
N1 2PJ
Secretary NameGavin Burn Lindsay
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleModel Maker
Country of ResidenceUnited Kingdom
Correspondence Address20 Northampton Park
London
N1 2PJ
Director NameMr Michael Wiggs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleAgent Producer
Country of ResidenceEngland
Correspondence AddressFlat 4 111 Shoreditch High Street
London
E1 6JN
Director NameSiobhan Therese Squire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(7 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RolePhotographers Agent
Country of ResidenceEngland
Correspondence Address20 Northampton Park
London
N1 2PJ
Director NameMr Jasper Joffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215-221 Borough High Street
C/O Eam London
London
SE1 1JA
Director NameMr Alexander Gordon Clifford Hartley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleArtist
Correspondence Address4th Floor
111 Shoreditch High Street
London
E1 6JN
Director NameDavid Ian Fielding
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleFreelance Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
111 Shoreditch High Street
London
E1 6JN
Director NameMs Zoe Yee Chan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 June 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10a Aldermans Hill
London
N13 4PJ
Director NameMr Benjamin William Eayrs
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 June 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10a Aldermans Hill
London
N13 4PJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address215-221 Borough High Street
C/O Eam London
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gavin Burn Lindsay
20.00%
Ordinary
1 at £1Graham Richard Rawle
20.00%
Ordinary
1 at £1Michael Wiggs
20.00%
Ordinary
1 at £1Siobhan Therese Squire
20.00%
Ordinary
1 at £1Zoe Chan
20.00%
Ordinary

Financials

Year2014
Net Worth£13,712
Cash£5,849
Current Liabilities£5,844

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Appointment of Margaret Allison Huber as a director on 1 August 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 August 2022Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ United Kingdom to 215-221 Borough High Street C/O Eam London London SE1 1JA on 12 August 2022 (1 page)
12 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 June 2020Registered office address changed from C/O Cps Accountancy Ltd 10a Aldermans Hill London N13 4PJ to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 1 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 November 2019Secretary's details changed for Gavin Burn Lindsay on 5 November 2019 (1 page)
18 November 2019Director's details changed for Gavin Burn Lindsay on 5 November 2019 (2 pages)
18 November 2019Director's details changed for Siobhan Therese Squire on 5 November 2019 (2 pages)
17 September 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
17 September 2019Termination of appointment of Zoe Yee Chan as a director on 24 June 2019 (1 page)
17 September 2019Termination of appointment of Benjamin William Eayrs as a director on 24 June 2019 (1 page)
17 September 2019Appointment of Mr Jasper Joffe as a director on 24 June 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(9 pages)
5 August 2015Appointment of Mr Benjamin William Eayrs as a director on 12 June 2015 (2 pages)
5 August 2015Termination of appointment of David Ian Fielding as a director on 12 June 2015 (1 page)
5 August 2015Appointment of Ms Zoe Yee Chan as a director on 12 June 2015 (2 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(9 pages)
5 August 2015Termination of appointment of David Ian Fielding as a director on 12 June 2015 (1 page)
5 August 2015Appointment of Ms Zoe Yee Chan as a director on 12 June 2015 (2 pages)
5 August 2015Appointment of Mr Benjamin William Eayrs as a director on 12 June 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(9 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(9 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5
(9 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5
(9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages)
4 August 2011Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
4 August 2011Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
4 August 2011Registered office address changed from 111 Shoreditch High Street London E1 6JN on 4 August 2011 (1 page)
4 August 2011Director's details changed for Gavin Burn Lindsay on 1 January 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Siobhan Therese Squire on 15 January 2010 (2 pages)
5 August 2010Director's details changed for Graham Richard Rawle on 15 January 2010 (2 pages)
5 August 2010Director's details changed for David Ian Fielding on 15 January 2010 (2 pages)
5 August 2010Director's details changed for David Ian Fielding on 15 January 2010 (2 pages)
5 August 2010Director's details changed for Graham Richard Rawle on 15 January 2010 (2 pages)
5 August 2010Director's details changed for Siobhan Therese Squire on 15 January 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
11 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
11 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 September 2008Director appointed siobhan therese squire (2 pages)
23 September 2008Director appointed siobhan therese squire (2 pages)
13 August 2008Return made up to 26/07/08; full list of members (5 pages)
13 August 2008Return made up to 26/07/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 October 2007Return made up to 26/07/07; full list of members (9 pages)
23 October 2007Return made up to 26/07/07; full list of members (9 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
13 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
22 July 2005Return made up to 26/07/05; no change of members (8 pages)
22 July 2005Return made up to 26/07/05; no change of members (8 pages)
20 January 2005Return made up to 26/07/04; no change of members (8 pages)
20 January 2005Return made up to 26/07/04; no change of members (8 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
29 August 2003Return made up to 26/07/03; full list of members (8 pages)
29 August 2003Return made up to 26/07/03; full list of members (8 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 September 2002Return made up to 26/07/02; full list of members (9 pages)
3 September 2002Return made up to 26/07/02; full list of members (9 pages)
23 August 2002Ad 24/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 August 2002Ad 24/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
5 September 2001New director appointed (2 pages)
26 July 2001Incorporation (14 pages)
26 July 2001Incorporation (14 pages)