Baltic Street West
London
EC1Y 0ST
Director Name | Mr Ben Hebblethwaite |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 November 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 91a Front Road Woodchurch Kent TN26 3SF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Website | godsmarkarchitecture.com |
---|---|
Telephone | 020 77390399 |
Telephone region | London |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Timothy Godsmark 51.00% Ordinary |
---|---|
49 at £1 | Mr Ben Hebblethwaite 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £849 |
Current Liabilities | £28,941 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
13 January 2009 | Delivered on: 17 January 2009 Persons entitled: Shoreditch Town Hall Trust Classification: Rent deposit deed Secured details: £1,525.00 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £1,525.00 pursuant to the rent deposit deed dated 13TH january 2009. Outstanding |
---|
6 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
2 December 2021 | Termination of appointment of Ben Hebblethwaite as a director on 30 November 2021 (1 page) |
2 December 2021 | Change of details for Mr Timothy Godsmark as a person with significant control on 30 November 2021 (2 pages) |
2 December 2021 | Cessation of Ben Hebblethwaite as a person with significant control on 30 November 2021 (1 page) |
4 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
18 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages) |
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
6 May 2010 | Appointment of Mr Ben Hebblethwaite as a director (2 pages) |
6 May 2010 | Appointment of Mr Ben Hebblethwaite as a director (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: the 1929 building merton abbey mills london SW19 2RD (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: the 1929 building merton abbey mills london SW19 2RD (1 page) |
4 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 28/01/05; full list of members
|
13 April 2005 | Return made up to 28/01/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 28/01/04; full list of members
|
25 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |