Grinstead Road
London
SE8 5AD
Secretary Name | John Edwin Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Bryawel Heol Penlanffos Carmarthen SA31 2HL Wales |
Director Name | John Edwin Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Brynawel Penlanffos Road Carmarthen SA31 2HL Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | fairygothmother.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73770370 |
Telephone region | London |
Registered Address | 11a Evelyn Court, Deptford Park Business Centre Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
2 at £1 | Samantha J. Merry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,676 |
Cash | £7,838 |
Current Liabilities | £48,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
23 April 2009 | Delivered on: 24 April 2009 Persons entitled: Ballymore Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the rent deposit account from time to time under the terms of the abovementioned rent deposit deed. Outstanding |
---|---|
23 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 December 2020 | Director's details changed for Mrs Samantha Jane Merry on 23 July 2020 (2 pages) |
31 December 2020 | Notification of Samantha Jane Merry as a person with significant control on 31 December 2020 (2 pages) |
31 December 2020 | Cessation of John Edwin Davies as a person with significant control on 31 December 2020 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
25 February 2020 | Cessation of Samantha Jane Merry as a person with significant control on 31 July 2019 (1 page) |
25 February 2020 | Notification of John Edwin Davies as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
11 January 2020 | Registered office address changed from 8a Evelyn Court Grinstead Road London SE8 5AD United Kingdom to 11a Evelyn Court, Deptford Park Business Centre Grinstead Road London SE8 5AD on 11 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for John Edwin Davies on 12 March 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 March 2018 | Director's details changed for John Edwin Davies on 23 March 2018 (2 pages) |
29 March 2018 | Secretary's details changed for John Edwin Davies on 23 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Registered office address changed from 8a Evelyn Court Grinstead Road London United Kingdom to 8a Evelyn Court Grinstead Road London SE8 5AD on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD United Kingdom to 8a Evelyn Court Grinstead Road London on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 8a Evelyn Court Grinstead Road London United Kingdom to 8a Evelyn Court Grinstead Road London SE8 5AD on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD United Kingdom to 8a Evelyn Court Grinstead Road London on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 October 2016 | Satisfaction of charge 2 in full (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 April 2016 | Registered office address changed from 72 Commercial Street London E1 6LT to 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 72 Commercial Street London E1 6LT to 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD on 8 April 2016 (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Samantha Merry on 31 August 2013 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Samantha Merry on 31 August 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Samantha Merry on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Samantha Merry on 18 March 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Registered office address changed from Lulu and Lush 15 Lamb Street London E1 6EA on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from Lulu and Lush 15 Lamb Street London E1 6EA on 14 July 2011 (1 page) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from Fairygothmother Shop 15 Lamb Street London E1 6EA on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Fairygothmother Shop 15 Lamb Street London E1 6EA on 31 March 2010 (1 page) |
30 March 2010 | Director's details changed for John Edwin Davies on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Samantha Merry on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Edwin Davies on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Samantha Merry on 29 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / samantha merry / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / samantha merry / 31/03/2009 (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Return made up to 03/03/08; full list of members (6 pages) |
11 September 2008 | Return made up to 03/03/08; full list of members (6 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from, 7 east yard, camden lock, london, NW1 8AL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, 7 east yard, camden lock, london, NW1 8AL (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 03/03/07; no change of members (7 pages) |
26 April 2007 | Return made up to 03/03/07; no change of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 03/03/06; no change of members (6 pages) |
15 March 2006 | Return made up to 03/03/06; no change of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall, stockport, cheshire SK7 2DH (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall, stockport, cheshire SK7 2DH (1 page) |
24 September 2004 | Return made up to 19/08/04; no change of members (7 pages) |
24 September 2004 | Return made up to 19/08/04; no change of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 06/02/03; full list of members (6 pages) |
28 April 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 July 2002 | Ad 08/07/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
14 July 2002 | Ad 08/07/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Ad 06/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
12 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 February 2002 | Ad 06/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
6 February 2002 | Incorporation (12 pages) |
6 February 2002 | Incorporation (12 pages) |