Company NameRascal's Child Model Agency Ltd
Company StatusDissolved
Company Number05052766
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Vivien Little
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleModel Agency Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameFiona Little
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Cleves Close
Loughton
Essex
IG10 3NN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiterascals.co.uk
Telephone020 85041111
Telephone regionLondon

Location

Registered Address77-79 Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,787
Cash£20,003
Current Liabilities£20,719

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
17 March 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
17 March 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from Rascals 13 Jubilee Parade Snakes Lane East Woodford Essex IG8 0TS on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Rascals 13 Jubilee Parade Snakes Lane East Woodford Essex IG8 0TS on 19 December 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 March 2012Amended accounts made up to 28 February 2011 (5 pages)
21 March 2012Amended accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
11 February 2009Return made up to 23/02/08; full list of members (3 pages)
11 February 2009Return made up to 23/02/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 13 jubaliee parade snakes lane east woodford essex IG8 7QJ (1 page)
1 December 2008Registered office changed on 01/12/2008 from 13 jubaliee parade snakes lane east woodford essex IG8 7QJ (1 page)
3 November 2008Registered office changed on 03/11/2008 from 1 oak lodge avenue chigwell essex IG7 5JA (1 page)
3 November 2008Registered office changed on 03/11/2008 from 1 oak lodge avenue chigwell essex IG7 5JA (1 page)
25 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
19 March 2007Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2006Return made up to 23/02/06; full list of members (6 pages)
13 March 2006Return made up to 23/02/06; full list of members (6 pages)
20 October 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
21 April 2005Registered office changed on 21/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
21 April 2005Registered office changed on 21/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
15 March 2004Registered office changed on 15/03/04 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
15 March 2004Registered office changed on 15/03/04 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004New director appointed (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)