London
N21 1AH
Director Name | Laurence Lumb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Winchester Street London SW1V 4ND |
Secretary Name | James Allan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Beech Road Orpington Kent BR6 6BD |
Director Name | Michael Paul Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 12 September 2008) |
Role | Sports Photographer |
Correspondence Address | 27 Greenway Gardens Greenford Middlesex UB6 9TU |
Director Name | Mr Damien Devine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 May 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Bush Hall Farm Threshers Bush High Laver Essex CM17 0NS |
Secretary Name | Damien Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Broadcroft Lodge Sawbridgeworth Road Little Hallingbury Bishops Stortford Hertfordshire CM22 7QU |
Secretary Name | Lorcan Patrick Devine |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2009) |
Role | Admin Manager |
Correspondence Address | 418 Saint John Street London EC1V 4NJ |
Website | welloffside.com |
---|---|
Email address | [email protected] |
Registered Address | Unit C203 The Chocolate Factory Clarendon Road London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
80 at £1 | Mark Nicholas Leech 80.00% Ordinary |
---|---|
20 at £1 | Damien Devine 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,554 |
Cash | £45,454 |
Current Liabilities | £28,272 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
22 August 2023 | Registered office address changed from Unit 405 the Chocolate Factory Clarendon Road London N22 6XJ England to Unit C203 the Chocolate Factory Clarendon Road London N22 6XJ on 22 August 2023 (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
18 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
24 August 2021 | Termination of appointment of Damien Devine as a director on 20 May 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from Unit 1E Leroy House 436 Essex Road Islington London N1 3QP to Unit 405 the Chocolate Factory Clarendon Road London N22 6XJ on 19 August 2020 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Register inspection address has been changed (1 page) |
4 September 2012 | Register inspection address has been changed (1 page) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Registered office address changed from 271-273 City Road London EC1V 1LA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 271-273 City Road London EC1V 1LA on 18 January 2012 (1 page) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Director's details changed for Mark Nicholas Leech on 15 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mark Nicholas Leech on 15 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
29 September 2009 | Appointment terminated secretary lorcan devine (1 page) |
29 September 2009 | Appointment terminated secretary lorcan devine (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
10 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 418 saint john street london EC1V 4NJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 418 saint john street london EC1V 4NJ (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 September 2008 | Appointment terminated director michael roberts (1 page) |
16 September 2008 | Appointment terminated director michael roberts (1 page) |
28 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
28 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 October 2006 | Return made up to 15/08/06; full list of members
|
10 October 2006 | Return made up to 15/08/06; full list of members
|
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
18 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 15/08/05; full list of members (7 pages) |
4 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
26 November 2001 | Ad 02/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Ad 02/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Ad 29/10/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Ad 29/10/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
15 August 2001 | Incorporation (22 pages) |
15 August 2001 | Incorporation (22 pages) |