190a New North Road
London
N1 7BJ
Secretary Name | Gillian Shiel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Miss Gemma Catherine Worrall |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Sam Giles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Textile Designer |
Correspondence Address | Norbury Court London Road North Stockport Cheshire SK12 1BZ |
Director Name | Mr Paul Andrew Humphrey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lazyoaf.com |
---|---|
Email address | [email protected] |
Telephone | 020 73548666 |
Telephone region | London |
Registered Address | Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Gemma Louise Shiel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,003,740 |
Cash | £552,752 |
Current Liabilities | £117,055 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
15 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 July 2007 | Delivered on: 31 July 2007 Satisfied on: 5 October 2010 Persons entitled: Robert Fairman 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 deposit and its interest in the account specified in the deed and all monies withdrawn from time to time. See the mortgage charge document for full details. Fully Satisfied |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
20 April 2023 | Director's details changed for Miss Gemma Catherine Worrall on 8 April 2023 (2 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 December 2022 | Termination of appointment of Paul Andrew Humphrey as a director on 4 November 2022 (1 page) |
25 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 June 2020 | Registration of charge 044128450002, created on 15 June 2020 (41 pages) |
30 April 2020 | Director's details changed for Gemma Louise Shiel on 9 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Appointment of Mr Paul Andrew Humphrey as a director on 1 September 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
25 April 2019 | Appointment of Miss Gemma Catherine Worrall as a director on 1 April 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Change of details for Miss Gemma Shiel as a person with significant control on 3 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 November 2017 | Director's details changed for Gemma Louise Shiel on 10 November 2017 (2 pages) |
20 November 2017 | Change of details for Miss Gemma Shiel as a person with significant control on 10 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Gemma Louise Shiel on 10 November 2017 (2 pages) |
20 November 2017 | Change of details for Miss Gemma Shiel as a person with significant control on 10 November 2017 (2 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Registered office address changed from 12C Ellington Road Muswell Hill London N10 3DG to Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Gemma Louise Shiel on 5 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Gillian Shiel on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Gemma Louise Shiel on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 12C Ellington Road Muswell Hill London N10 3DG to Unit 6 New North House Canonbury Business Centre 190a New North Road London N1 7BJ on 5 December 2016 (1 page) |
5 December 2016 | Secretary's details changed for Gillian Shiel on 5 December 2016 (1 page) |
24 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Gemma Louise Shiel on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 February 2004 | Accounting reference date extended from 30/03/03 to 30/04/03 (1 page) |
26 February 2004 | Accounting reference date extended from 30/03/03 to 30/04/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 30/04/03 to 30/03/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 30/04/03 to 30/03/03 (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (16 pages) |
10 April 2002 | Incorporation (16 pages) |