St John's Wood
London
NW8 0DL
Director Name | Mrs Angela Susan Francis Soning |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Debra Shirley Eatock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | W K Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,289,717 |
Cash | £598,399 |
Current Liabilities | £668,159 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
20 August 2004 | Delivered on: 25 August 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 29-41 gee street clerkenwell london and loading bay at 29-41 gee street clerkenwell london, t/n LN28617 and the lease of the loading bay at 29-41 gee street london, floating security all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 2004 | Delivered on: 25 August 2004 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 July 2019 | Director's details changed for Mrs. Angela Susan Francis Soning on 9 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
2 August 2017 | Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Harvey Murray Soning as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Harvey Murray Soning as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Harvey Murray Soning as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015 (2 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
11 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page) |
10 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
10 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 February 2012 | Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page) |
2 February 2012 | Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page) |
2 February 2012 | Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 July 2010 | Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages) |
21 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
22 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
8 October 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
8 October 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Ad 02/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
11 August 2004 | Ad 04/08/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
11 August 2004 | Ad 04/08/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
11 August 2004 | Ad 02/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | Director resigned (1 page) |
23 July 2004 | Company name changed shelflife 1 LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed shelflife 1 LIMITED\certificate issued on 23/07/04 (2 pages) |
21 June 2004 | Incorporation (19 pages) |
21 June 2004 | Incorporation (19 pages) |