London
W11 4QA
Director Name | Matthew Stephen Mumby |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG |
Secretary Name | Denise Bamford Mumby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Leonard Street London EC2A 4QS |
Website | 24sq.com |
---|---|
Email address | [email protected] |
Telephone | 020 77292500 |
Telephone region | London |
Registered Address | 48-49 Princes Place London W11 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Matthew Stephen Mumby 50.00% Ordinary |
---|---|
30 at £1 | Sandra Andrade Sampaio 30.00% Ordinary |
20 at £1 | Barnaby Ellis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335 |
Cash | £150 |
Current Liabilities | £82,576 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
9 March 2023 | Change of details for Mrs Dania Idris Nasser Zentani as a person with significant control on 6 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
20 January 2023 | Cessation of Matthew Stephen Mumby as a person with significant control on 10 January 2023 (1 page) |
20 January 2023 | Cessation of Sandra Andrade Sampaio as a person with significant control on 10 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Matthew Stephen Mumby as a director on 10 January 2023 (1 page) |
20 January 2023 | Appointment of Laura Maria Mtaini as a director on 10 January 2023 (2 pages) |
20 January 2023 | Notification of Dania Idris Nasser Zentani as a person with significant control on 10 January 2023 (2 pages) |
14 December 2022 | Satisfaction of charge 055389590001 in full (1 page) |
10 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
29 March 2022 | Director's details changed for Matthew Stephen Mumby on 23 February 2022 (2 pages) |
22 March 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
22 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 February 2021 | Change of details for Sandra Andrade Sampaio as a person with significant control on 6 April 2016 (2 pages) |
15 February 2021 | Director's details changed for Matthew Stephen Mumby on 1 February 2021 (2 pages) |
15 February 2021 | Change of details for Sandra Andrade Sampaio as a person with significant control on 1 February 2021 (2 pages) |
15 February 2021 | Change of details for Mr Matthew Stephen Mumby as a person with significant control on 1 February 2021 (2 pages) |
15 February 2021 | Change of details for Mr Matthew Stephen Mumby as a person with significant control on 19 August 2019 (2 pages) |
27 January 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
27 March 2020 | Registered office address changed from 75 Leonard Street London EC2A 4QS England to C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 27 March 2020 (1 page) |
20 February 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
13 February 2020 | Change of details for Sandra Andrade Sampaio as a person with significant control on 6 April 2016 (2 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Denise Bamford Mumby as a secretary on 1 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Denise Bamford Mumby as a secretary on 1 February 2017 (1 page) |
4 October 2016 | Registered office address changed from 71 Leonard Street London EC2A 4QS to 75 Leonard Street London EC2A 4QS on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 71 Leonard Street London EC2A 4QS to 75 Leonard Street London EC2A 4QS on 4 October 2016 (1 page) |
30 September 2016 | Registration of charge 055389590001, created on 29 September 2016 (23 pages) |
30 September 2016 | Registration of charge 055389590001, created on 29 September 2016 (23 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
13 October 2013 | Registered office address changed from 91a Rivington Street London EC2A 3AY United Kingdom on 13 October 2013 (1 page) |
13 October 2013 | Registered office address changed from 91a Rivington Street London EC2A 3AY United Kingdom on 13 October 2013 (1 page) |
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
15 September 2013 | Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages) |
15 September 2013 | Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page) |
15 September 2013 | Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page) |
15 September 2013 | Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
28 December 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 28 December 2011 (1 page) |
18 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 September 2010 | Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages) |
19 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages) |
19 September 2010 | Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages) |
19 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 5 newburgh street london W1F 7RG (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 5 newburgh street london W1F 7RG (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: flat a woodlofts 30-40 underwood street london N1 7JQ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: flat a woodlofts 30-40 underwood street london N1 7JQ (1 page) |
17 August 2005 | Incorporation (7 pages) |
17 August 2005 | Incorporation (7 pages) |