London
EC2R 8EJ
Director Name | Lara Kate Tilbrook |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 41f Powis Square London W11 2AY |
Secretary Name | Siobhan O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 28d Chalcot Crescent London NW1 8YD |
Secretary Name | Janice Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 7 Quebec Mews London W1H 7NY |
Secretary Name | Mr Brett Willsher |
---|---|
Status | Resigned |
Appointed | 01 October 2013(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | sweetpeajewellery.com |
---|---|
Email address | [email protected] |
Telephone | 020 74499292 |
Telephone region | London |
Registered Address | C/O Praxis 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Ms Siobhan O. O'neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £836,900 |
Cash | £774,163 |
Current Liabilities | £75,935 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
12 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
18 November 2020 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 18 November 2020 (1 page) |
9 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
7 April 2020 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
6 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
18 April 2019 | Director's details changed for Siobhan O'neill on 9 April 2019 (2 pages) |
18 April 2019 | Change of details for Siobhan O'neill as a person with significant control on 8 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Unit 10 1 Luke Street London EC2A 4PX on 9 April 2019 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (17 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Termination of appointment of Brett Willsher as a secretary on 21 September 2016 (1 page) |
8 November 2016 | Termination of appointment of Brett Willsher as a secretary on 21 September 2016 (1 page) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Registered office address changed from C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page) |
14 December 2015 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 14 December 2015 (1 page) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 September 2014 | Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page) |
22 September 2014 | Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages) |
22 September 2014 | Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page) |
22 September 2014 | Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages) |
22 September 2014 | Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Incorporation (13 pages) |
3 October 2003 | Incorporation (13 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |