Lewisham
London
SE13 5BW
Secretary Name | Mr Hugo Luis Antonio |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | 51 Belmont Park London SE13 5BW |
Director Name | Hugo Antonio |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 122 Screenworks 22 Highbury Grove London N5 2EF |
Director Name | Joanna Kate Vidler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Fashion Agent |
Correspondence Address | 25 Brookside East Barnet Hertfordshire EN4 8TT |
Secretary Name | Joanna Kate Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Fashion Agent |
Correspondence Address | 25 Brookside East Barnet Hertfordshire EN4 8TT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | vida-kids.co.uk |
---|---|
Telephone | 020 31373503 |
Telephone region | London |
Registered Address | Unit 122 Screenworks 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
1 at £1 | Gemma Lucy Davis 50.00% Ordinary |
---|---|
1 at £1 | Hugo Antonio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,650 |
Cash | £496 |
Current Liabilities | £56,782 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (6 days from now) |
5 December 2008 | Delivered on: 10 December 2008 Persons entitled: Bryles House 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 sum of £7,040.00 together with any other sums see image for full details. Outstanding |
---|---|
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Bryles House 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 sum of £4,800.00 placed in an interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
7 January 2017 | Satisfaction of charge 2 in full (4 pages) |
7 January 2017 | Satisfaction of charge 2 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Uint 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Pegaso Showrooms 26 Westland Place London N1 7JH to Uint 115 Screenworks 22 Highbury Grove London N5 2EF on 21 May 2015 (1 page) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Appointment of Hugo Antonio as a director (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Appointment of Hugo Antonio as a director (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2010 | Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Gemma Lucy Caroline Davis on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 March 2010 | Registered office address changed from 32-34 Clerkenwell Road Entrance on Berry Street Clerkenwell London EC1M 5PS on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 32-34 Clerkenwell Road Entrance on Berry Street Clerkenwell London EC1M 5PS on 11 March 2010 (1 page) |
9 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 September 2008 | Return made up to 27/06/07; full list of members (3 pages) |
8 September 2008 | Return made up to 27/06/07; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members
|
14 July 2006 | Return made up to 27/06/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
16 August 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |
27 June 2003 | Incorporation (17 pages) |