London
SE1 1GD
Director Name | Mrs Charlotte Mary Morrison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Maidstone Buildings Mews 72-76 Borough High London SE1 1GD |
Secretary Name | Surjit Sumal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Creffield Road West Acton London W3 9PX |
Director Name | Mr Brent Foster Wilkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Hare Lane Great Missenden Buckinghamshire HP16 0EF |
Secretary Name | Mr Neil Anthony Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2011) |
Role | Design Consultant |
Correspondence Address | Unit 6 Maidstone Buildings Mews 72-76 Borough High London SE1 1ED |
Director Name | Mr David Ingles Coventry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2011) |
Role | Architect/Design |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Maidstone Buildings Mews 72-76 Borough High London SE1 1ED |
Director Name | Mr Russell Samson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit 6 Maidstone Buildings Mews 72-76 Borough High London SE1 1ED |
Secretary Name | John William Albert Ward |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 May 2023) |
Role | Company Director |
Correspondence Address | Unit 6 Maidstone Buildings Mews London SE1 1GD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stuffid.com |
---|---|
Email address | [email protected] |
Telephone | 020 79402837 |
Telephone region | London |
Registered Address | Unit 6 Maidstone Buildings Mews London SE1 1GD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
70 at £1 | Neil Anthony Whitehead 70.00% Ordinary |
---|---|
20 at £1 | John Ward 20.00% Ordinary |
10 at £1 | Mr Brent Foster Wilkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,851 |
Cash | £201 |
Current Liabilities | £92,857 |
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 | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 September 2020 | Registered office address changed from Unit 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1ED to Unit 6 Maidstone Buildings Mews London SE1 1GD on 28 September 2020 (1 page) |
18 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
8 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of David Coventry as a director (1 page) |
13 March 2012 | Termination of appointment of David Coventry as a director (1 page) |
26 October 2011 | Appointment of John William Albert Ward as a secretary (1 page) |
26 October 2011 | Appointment of John William Albert Ward as a secretary (1 page) |
25 October 2011 | Termination of appointment of Neil Whitehead as a secretary (1 page) |
25 October 2011 | Termination of appointment of Neil Whitehead as a secretary (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Brent Wilkinson as a director (1 page) |
29 June 2010 | Termination of appointment of Brent Wilkinson as a director (1 page) |
26 May 2010 | Appointment of Mr Russell Samson as a director (2 pages) |
26 May 2010 | Appointment of Mr Russell Samson as a director (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Brent Foster Wilkinson on 10 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Brent Foster Wilkinson on 10 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David Ingles Whitehead on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David Ingles Whitehead on 23 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr David Ingles Whitehead as a director (2 pages) |
22 March 2010 | Appointment of Mr David Ingles Whitehead as a director (2 pages) |
11 January 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Neil Anthony Whitehead on 14 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Neil Anthony Whitehead on 14 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Neil Anthony Whitehead on 14 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Neil Anthony Whitehead on 14 December 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Neil Anthony Whitehead on 10 October 2009 (2 pages) |
16 November 2009 | Registered office address changed from 22 Goodge Place London W1T 4SL on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Neil Anthony Whitehead on 10 October 2009 (2 pages) |
16 November 2009 | Registered office address changed from 22 Goodge Place London W1T 4SL on 16 November 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, 255-261 horn lane, london, W3 9EH (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, 255-261 horn lane, london, W3 9EH (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 May 2008 | Secretary appointed neil anthony whitehead (1 page) |
19 May 2008 | Location of register of members (non legible) (1 page) |
19 May 2008 | Secretary appointed neil anthony whitehead (1 page) |
19 May 2008 | Location of register of members (non legible) (1 page) |
10 April 2008 | Appointment terminated secretary surjit sumal (1 page) |
10 April 2008 | Appointment terminated secretary surjit sumal (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 June 2007 | Return made up to 10/03/07; full list of members
|
12 June 2007 | Return made up to 10/03/07; full list of members
|
22 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
6 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 23/01/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Ad 23/01/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 March 2006 | Resolutions
|
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (2 pages) |
6 April 2005 | Director resigned (2 pages) |
6 April 2005 | Secretary resigned (2 pages) |
6 April 2005 | Secretary resigned (2 pages) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |