Pratt Mews
London
NW1 0AD
Director Name | Oliver Rosser |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 -13 Pratt Mews Camden London NW1 0AD |
Director Name | Sita McIntosh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Road London N10 2RB |
Secretary Name | Sita McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Road London N10 2RB |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 March 2021) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Website | www.feastcreative.com |
---|---|
Telephone | 020 74281630 |
Telephone region | London |
Registered Address | 12 - 13 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Simon Huw Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,950 |
Cash | £319,648 |
Current Liabilities | £174,699 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
14 September 2012 | Delivered on: 19 September 2012 Persons entitled: Charles Richard Cann and David John Cann Classification: Rent deposit deed Secured details: £11,500.00 due or to become due from the company to the chargee. Particulars: Cash deposit of £11,500.00 plus accrued interest. Outstanding |
---|
12 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
4 March 2021 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 2 March 2021 (1 page) |
14 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Resolutions
|
20 November 2019 | Sub-division of shares on 4 November 2019 (4 pages) |
13 November 2019 | Appointment of Oliver Rosser as a director on 30 September 2019 (2 pages) |
3 April 2019 | Cessation of Simon Huw Williams as a person with significant control on 3 March 2017 (1 page) |
3 April 2019 | Notification of Simon Williams as a person with significant control on 6 April 2016 (2 pages) |
7 March 2019 | Director's details changed for Simon Williams on 3 March 2017 (2 pages) |
7 March 2019 | Director's details changed for Simon Williams on 7 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Simon Williams on 1 December 2012 (2 pages) |
20 March 2013 | Director's details changed for Simon Williams on 1 December 2012 (2 pages) |
20 March 2013 | Director's details changed for Simon Williams on 1 December 2012 (2 pages) |
12 November 2012 | Registered office address changed from 10a Belmont Street London NW1 8HH on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 10a Belmont Street London NW1 8HH on 12 November 2012 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Sita Mcintosh as a secretary (1 page) |
22 March 2011 | Termination of appointment of Sita Mcintosh as a director (1 page) |
22 March 2011 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Sita Mcintosh as a director (1 page) |
22 March 2011 | Termination of appointment of Sita Mcintosh as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Williams on 3 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Williams on 3 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Williams on 3 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Return made up to 03/03/08; full list of members (4 pages) |
17 September 2008 | Return made up to 03/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 74 mill lane london NW6 1NL (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 74 mill lane london NW6 1NL (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Company name changed simon williams design LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed simon williams design LIMITED\certificate issued on 27/09/05 (2 pages) |
9 May 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 03/03/05; full list of members (7 pages) |
3 March 2004 | Incorporation (12 pages) |
3 March 2004 | Incorporation (12 pages) |