London
E17 3BL
Secretary Name | Matthew David Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Mansfield Road London E17 6PJ |
Website | www.tidy-books.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85204647 |
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,830 |
Cash | £29,065 |
Current Liabilities | £71,800 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
8 January 2019 | Delivered on: 25 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 May 2016 | Delivered on: 18 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 October 2011 | Delivered on: 4 November 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 July 2008 | Delivered on: 16 July 2008 Satisfied on: 17 July 2013 Persons entitled: Sme Wholesale Finance London LTD Classification: Debenture Secured details: £35,000 due or to become due from the company to the chargee. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present or future. See image for full details. Fully Satisfied |
26 September 2023 | Confirmation statement made on 27 August 2023 with updates (14 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
27 September 2022 | Confirmation statement made on 27 August 2022 with updates (14 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with updates (14 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 27 August 2020 with updates (14 pages) |
3 August 2020 | Registered office address changed from Sutherland House Tidy Books - Office B3 Sutherland Road Walthamstow London E17 6BU United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 3 August 2020 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 27 August 2019 with updates (15 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
25 January 2019 | Registration of charge 048778590004, created on 8 January 2019 (14 pages) |
31 August 2018 | Confirmation statement made on 27 August 2018 with updates (14 pages) |
2 July 2018 | Registered office address changed from Unit 10 Hiltongrove Business Centre Hatherley Mews London E17 4QP to Sutherland House Tidy Books - Office B3 Sutherland Road Walthamstow London E17 6BU on 2 July 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (14 pages) |
8 September 2017 | Notification of Geraldine Grandider as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Geraldine Grandider as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (14 pages) |
8 September 2017 | Notification of Geraldine Grandider as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2016 | Registration of charge 048778590003, created on 17 May 2016 (23 pages) |
18 May 2016 | Registration of charge 048778590003, created on 17 May 2016 (23 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
24 October 2013 | Registered office address changed from Suite 114 Hilton Grove Business Centre 12-15 Hatherley Mews Walthamstow London E17 4QP England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 114 Hilton Grove Business Centre 12-15 Hatherley Mews Walthamstow London E17 4QP England on 24 October 2013 (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Registered office address changed from Suite 203 Hilton Grove Business Centre 12-15 Hatherly Mews Walthamstow London E17 4QP on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 203 Hilton Grove Business Centre 12-15 Hatherly Mews Walthamstow London E17 4QP on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Geraldine Grandidier on 26 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Geraldine Grandidier on 26 August 2013 (2 pages) |
17 July 2013 | Satisfaction of charge 1 in full (6 pages) |
17 July 2013 | Satisfaction of charge 1 in full (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 January 2011 | Termination of appointment of Matthew Wing as a secretary (1 page) |
11 January 2011 | Termination of appointment of Matthew Wing as a secretary (1 page) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Geraldine Grandidier on 27 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Geraldine Grandidier on 27 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (2 pages) |
1 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (2 pages) |
3 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 October 2007 | Return made up to 27/08/07; full list of members (6 pages) |
25 October 2007 | Return made up to 27/08/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
18 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: jill page associates LTD grey gables swan lane westerfield ipswich IP6 9AH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: jill page associates LTD grey gables swan lane westerfield ipswich IP6 9AH (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members
|
14 September 2004 | Return made up to 27/08/04; full list of members
|
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |