Hamsey
Lewes
East Sussex
BN8 5TB
Secretary Name | Nick Bodimeade |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamsey Place Farmhouse Hamsey Lewes East Sussex BN8 5TB |
Director Name | Nicholas John Bodimeade |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(4 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Artist Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hamsey Place Farmhouse Hamsey Lewes East Sussex BN8 5TB |
Website | www.janeandrew.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £0.01 | Jane Andrew 50.00% Ordinary |
---|---|
50 at £0.01 | Nicholas Bodimeade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,654 |
Cash | £19,560 |
Current Liabilities | £21,353 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
20 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
7 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 July 2018 | Cessation of Jane Andrew as a person with significant control on 1 July 2016 (1 page) |
27 July 2018 | Cessation of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (1 page) |
24 May 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 24 May 2018 (1 page) |
21 March 2018 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 September 2017 | Notification of Jane Andrew as a person with significant control on 1 July 2016 (2 pages) |
22 September 2017 | Notification of Jane Andrew as a person with significant control on 1 July 2016 (2 pages) |
22 September 2017 | Notification of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 September 2017 | Notification of Nicholas John Bodimeade as a person with significant control on 1 July 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
3 June 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 August 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 27 August 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 October 2010 | Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jane Andrew on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jane Andrew on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Nicholas John Bodimeade on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jane Andrew on 1 October 2009 (2 pages) |
14 October 2010 | Capitals not rolled up (2 pages) |
14 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Capitals not rolled up (2 pages) |
11 October 2010 | Capitals not rolled up (2 pages) |
11 October 2010 | Capitals not rolled up (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 September 2008 | Return made up to 22/08/08; no change of members (7 pages) |
25 September 2008 | Return made up to 22/08/08; no change of members (7 pages) |
14 August 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
14 August 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
4 January 2008 | Company name changed jane andrew editing LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed jane andrew editing LIMITED\certificate issued on 04/01/08 (2 pages) |
22 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
30 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
30 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
1 November 2005 | Return made up to 22/08/05; full list of members (6 pages) |
1 November 2005 | Return made up to 22/08/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 October 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
20 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 August 2003 | Incorporation (18 pages) |
22 August 2003 | Incorporation (18 pages) |