London
SE1 1RQ
Secretary Name | Christine Patricia Marian Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Saint James Oaks Trafalgar Road Gravesend Kent DA11 0QT |
Website | wearemustard.com |
---|---|
Email address | [email protected] |
Telephone | 020 73579333 |
Telephone region | London |
Registered Address | 3rd Floor 11 Southwark Street London SE1 1RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Ian Coulson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527,451 |
Cash | £777,613 |
Current Liabilities | £54,089 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
23 January 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 3rd Floor 11 Southwark Street London SE1 1RQ on 23 January 2024 (1 page) |
---|---|
13 December 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
22 August 2023 | Change of details for Mr Ian Michael Coulson as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD United Kingdom to 20 Wenlock Road London N1 7GU on 21 August 2023 (1 page) |
21 August 2023 | Cessation of Ian Michael Coulson as a person with significant control on 21 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mr Ian Michael Coulson on 21 August 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
1 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
1 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
10 July 2017 | Notification of Ian Michael Coulson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ian Michael Coulson as a person with significant control on 6 April 2016 (2 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 June 2016 | Termination of appointment of Christine Patricia Marian Coulson as a secretary on 31 December 2015 (1 page) |
15 June 2016 | Termination of appointment of Christine Patricia Marian Coulson as a secretary on 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Ian Michael Coulson on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 57a Lant Street London SE1 1QN to Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 57a Lant Street London SE1 1QN to Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Mr Ian Michael Coulson on 25 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Director's change of particulars / ian coulson / 30/06/2008 (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Director's change of particulars / ian coulson / 30/06/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from langdale house 11 marshalsea road london SE1 1EN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from langdale house 11 marshalsea road london SE1 1EN (1 page) |
20 August 2008 | Location of register of members (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 504 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 504 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 21 saint james oaks trafalgar road gravesend kent DA11 0QT (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 21 saint james oaks trafalgar road gravesend kent DA11 0QT (1 page) |
7 June 2004 | Incorporation (16 pages) |
7 June 2004 | Incorporation (16 pages) |