Mowll Street
London
SW9 0ER
Director Name | Mr James Edward Burman Macaulay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Glencoe Mansions Mowll Street London SW9 0ER |
Secretary Name | Mr James Edward Burman Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Ms Kirsty Alison Scott |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 26 Trafalgar Road Southampton Hampshire SO15 3ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | karoodesign.com |
---|---|
Telephone | 0800 0828410 |
Telephone region | Freephone |
Registered Address | 5 Glencoe Mansions Mowll Street London SW9 0ER |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
1 at £1 | Danelle Macaulay 33.33% Ordinary |
---|---|
1 at £1 | James Macaulay 33.33% Ordinary |
1 at £1 | Kirsty Scott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,285 |
Cash | £92,016 |
Current Liabilities | £75,457 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
7 February 2017 | Register inspection address has been changed from 3.20 Chester House 1-3 Brixton Road London SW9 6DE England to 3a Mowll Street Business Centre 11 Mowll Street London SW9 6BG (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
13 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 February 2014 | Register inspection address has been changed from C/O Karoo Design Limited the Co-Op Centre 11 Mowll Street London London SW9 6BG England (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Mr James Edward Burman Macaulay on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Mr James Edward Burman Macaulay on 1 January 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 February 2010 | Director's details changed for Kirsty Alison Scott on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Kirsty Alison Scott on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Danelle Macaulay on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Danelle Macaulay on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 February 2005 | Return made up to 04/02/05; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: hayden, haydens court lymington hampshire SO41 9EN (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Ad 11/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (16 pages) |