London
N1 4NG
Director Name | James Charrison |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2004(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11b Millers Terrace Dalston London E8 2DP |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | James Charrison 50.00% Ordinary A |
---|---|
50 at £1 | Simon Charrison 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £46,906 |
Current Liabilities | £119,051 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
1 June 2009 | Delivered on: 2 June 2009 Persons entitled: Ballymore Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the rent deposit deed. See image for full details. Outstanding |
---|---|
13 September 2005 | Delivered on: 15 September 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
29 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 2 May 2016
|
7 March 2018 | Resolutions
|
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 September 2017 | Director's details changed for James Charrison on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Simon Charrison as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of James Charrison as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
5 September 2017 | Notification of James Charrison as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Director's details changed for James Charrison on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Simon Charrison as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 December 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 December 2016 (1 page) |
14 November 2016 | Termination of appointment of Linda Elizabeth Collins as a secretary on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Linda Elizabeth Collins as a secretary on 26 October 2016 (1 page) |
1 August 2016 | Director's details changed for James Charrison on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Director's details changed for James Charrison on 1 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Simon Charrison on 1 January 2015 (2 pages) |
11 August 2015 | Director's details changed for Simon Charrison on 1 January 2015 (2 pages) |
11 August 2015 | Director's details changed for James Charrison on 1 January 2015 (2 pages) |
11 August 2015 | Director's details changed for James Charrison on 1 January 2015 (2 pages) |
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Simon Charrison on 1 January 2015 (2 pages) |
11 August 2015 | Director's details changed for James Charrison on 1 January 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 August 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 23 July 2012 (1 page) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 23 July 2012 (1 page) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for James Charrison on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for James Charrison on 23 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Simon Charrison on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Charrison on 23 July 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / simon charrison / 25/07/2008 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / simon charrison / 25/07/2008 (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 23/07/07; full list of members
|
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 23/07/07; full list of members
|
22 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
21 December 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 December 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
2 September 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (21 pages) |
23 July 2004 | Incorporation (21 pages) |