Camden
London
NW1 8AH
Director Name | Mr Michael Colin White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gallaghers Mead Andover Hampshire SP10 3BS |
Director Name | Mr Julian David Sore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Monxton Road Andover Hampshire SP10 3LY |
Secretary Name | Mr Michael Colin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gallaghers Mead Andover Hampshire SP10 3BS |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | joolsuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01264 723690 |
Telephone region | Andover |
Registered Address | Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
500 at £1 | Julian David Sore 50.00% Ordinary |
---|---|
500 at £1 | Michael Colin White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,385 |
Cash | £1,726 |
Current Liabilities | £22,027 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2003 | Delivered on: 4 December 2003 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 |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 July 2017 | Termination of appointment of Julian David Sore as a director on 30 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Colin White as a secretary on 31 May 2017 (1 page) |
10 March 2017 | Termination of appointment of Michael Colin White as a director on 9 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Stephen Pauly as a director on 6 March 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Julian David Sore on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Colin White on 29 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from C2 hunting gate east portway ind est andover hants SP10 3SJ (1 page) |
5 November 2008 | Location of register of members (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 38 basepoint caxton close east portway industrial estate andover hampshire SP10 3FG (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 37 base point caxton close east portway industrial estate andover hampshire SP10 3FG (1 page) |
22 October 2004 | Return made up to 29/10/04; full list of members (5 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 7 monxton road andover hampshire SP10 3LY (1 page) |
28 September 2004 | Secretary resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (5 pages) |
14 November 2002 | Resolutions
|
4 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 October 2002 | Incorporation (12 pages) |