Company NameYoumeheshe Limited
DirectorsSimon Lee Dickens and Simon Nicholas Beames
Company StatusActive
Company Number05561817
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon Lee Dickens
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Havelock Walk
Forest Hill
London
SE23 3HG
Director NameMr Simon Nicholas Beames
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLone Oak Cottage Chuck Hatch
Hartfield
East Sussex
TN7 4EX
Secretary NameMr Simon Nicholas Beames
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLone Oak Cottage Chuck Hatch
Hartfield
East Sussex
TN7 4EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.youmeheshe.com

Location

Registered AddressUnit 2 173 Tower Bridge Road
London
SE1 2AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,235
Cash£678
Current Liabilities£39,326

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

12 March 2008Delivered on: 14 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 173 tower bridge road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
31 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 July 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Secretary's details changed for Mr Simon Nicholas Beames on 30 September 2015 (1 page)
30 October 2015Secretary's details changed for Mr Simon Nicholas Beames on 30 September 2015 (1 page)
30 October 2015Director's details changed for Mr Simon Nicholas Beames on 30 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Simon Nicholas Beames on 30 September 2015 (2 pages)
30 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
4 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Simon Lee Dickens on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Simon Lee Dickens on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Simon Lee Dickens on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Return made up to 13/09/08; full list of members (3 pages)
15 January 2009Return made up to 13/09/08; full list of members (3 pages)
12 January 2009Return made up to 13/09/07; full list of members (3 pages)
12 January 2009Return made up to 13/09/07; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from studio 4 the cooperage 91 brick lane london E1 6QL (1 page)
23 September 2008Registered office changed on 23/09/2008 from studio 4 the cooperage 91 brick lane london E1 6QL (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2005Ad 14/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 October 2005Ad 14/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
13 September 2005Incorporation (15 pages)
13 September 2005Incorporation (15 pages)