London
SW6 7DZ
Secretary Name | Jonathan Antony Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gironde Road London SW6 7DZ |
Director Name | Elizabeth Clare Wilson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gironde Road London SW6 7DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cleverlittleideas.com |
---|---|
Email address | [email protected] |
Telephone | 020 77345678 |
Telephone region | London |
Registered Address | 38 Gironde Road London SW6 7DZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
1 at £1 | Elizabeth C. Wilson 50.00% Ordinary |
---|---|
1 at £1 | Jonathan A. Goldsmith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £339,955 |
Net Worth | £85,752 |
Current Liabilities | £314,476 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
17 September 2003 | Delivered on: 27 September 2003 Persons entitled: National Westminster 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 |
---|
2 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 December 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from 5-6 Underhill Street London NW1 7HS United Kingdom to 38 Gironde Road London SW6 7DZ on 16 May 2019 (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
29 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2017 | Registered office address changed from Boomerang House 38 Gironde Road London SW6 7DZ to 5-6 Underhill Street London NW1 7HS on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from Boomerang House 38 Gironde Road London SW6 7DZ to 5-6 Underhill Street London NW1 7HS on 15 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 July 2015 | Termination of appointment of Elizabeth Clare Wilson as a director on 25 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Elizabeth Clare Wilson as a director on 25 July 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
24 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (12 pages) |
1 October 2002 | Incorporation (12 pages) |