London
E1 6HR
Director Name | Helen Titus |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tillingbourne Gardens London N3 3JJ |
Secretary Name | Helen Titus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Miss Emma Louise Lawley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Nigel Andre Melville |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Image Consultant |
Correspondence Address | 92 De Beauvoir Road London N1 4EN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 020 72479220 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
50 at £1 | Helen Titus 50.00% Ordinary |
---|---|
50 at £1 | Wale Adeyemi 50.00% Ordinary |
Year | 2012 |
---|---|
Net Worth | £337,022 |
Cash | £560,803 |
Current Liabilities | £325,661 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
4 October 2018 | Delivered on: 5 October 2018 Satisfied on: 17 October 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Fully Satisfied |
---|---|
24 August 2016 | Delivered on: 30 August 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
2 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge 052503880002 in full (1 page) |
5 October 2018 | Registration of charge 052503880002, created on 4 October 2018 (27 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 March 2017 | Appointment of Miss Emma Louise Lawley as a director on 1 January 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 March 2017 | Appointment of Miss Emma Louise Lawley as a director on 1 January 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Registration of charge 052503880001, created on 24 August 2016 (10 pages) |
30 August 2016 | Registration of charge 052503880001, created on 24 August 2016 (10 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helen Titus on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Helen Titus on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helen Titus on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Helen Titus on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Helen Titus on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helen Titus on 5 October 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 December 2009 | Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
10 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
10 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2007 | Return made up to 05/10/07; full list of members (7 pages) |
11 December 2007 | Return made up to 05/10/07; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 32-35 london fruit exchange brushfield street london E1 6EX (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 32-35 london fruit exchange brushfield street london E1 6EX (1 page) |
27 June 2007 | Return made up to 05/10/06; full list of members (7 pages) |
27 June 2007 | Return made up to 05/10/06; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
7 December 2004 | Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2004 | Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (16 pages) |
5 October 2004 | Incorporation (16 pages) |