Company NameSNY Limited
DirectorSofiane Khemsi
Company StatusActive
Company Number05566780
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Previous NameArtful Models Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Sofiane Khemsi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleDiamond Setter
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatton Garden 2nd Floor
London
EC1N 8BA
Secretary NameMr Sofiane Khemsi
NationalityBritish
StatusCurrent
Appointed22 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleDiamond Setter
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatton Garden 2nd Floor
London
EC1N 8BA
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Neil Young
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2010)
RoleDiamond Setters
Country of ResidenceEngland
Correspondence Address29 St Nicholas Place
Loughton
IG10 1BF
Director NameMiss Hayley Honeywood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Nicholas Place
Loughton
Essex
IG10 1BG

Location

Registered Address22 Hatton Garden 2nd Floor
London
EC1N 8BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£33,622
Current Liabilities£33,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
25 October 2017Change of details for Mr Sofiane Khemsi as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Change of details for Mr Sofiane Khemsi as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Sofiane Khemsi on 5 October 2017 (2 pages)
13 October 2017Registered office address changed from 67 Westow Street Westow Street Upper Norwood London SE19 3RW to 22 Hatton Garden 2nd Floor London EC1N 8BA on 13 October 2017 (1 page)
13 October 2017Secretary's details changed for Mr Sofiane Khemsi on 5 October 2017 (1 page)
13 October 2017Secretary's details changed for Mr Sofiane Khemsi on 5 October 2017 (1 page)
13 October 2017Director's details changed for Mr Sofiane Khemsi on 5 October 2017 (2 pages)
13 October 2017Registered office address changed from 67 Westow Street Westow Street Upper Norwood London SE19 3RW to 22 Hatton Garden 2nd Floor London EC1N 8BA on 13 October 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Termination of appointment of Hayley Honeywood as a director (1 page)
15 January 2014Termination of appointment of Hayley Honeywood as a director (1 page)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2014 (1 page)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 15 October 2011 (5 pages)
10 January 2012Annual return made up to 15 October 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Appointment of Miss Hayley Honeywood as a director (2 pages)
18 April 2011Termination of appointment of Neil Young as a director (1 page)
18 April 2011Appointment of Miss Hayley Honeywood as a director (2 pages)
18 April 2011Termination of appointment of Neil Young as a director (1 page)
11 January 2011Annual return made up to 15 October 2010 (5 pages)
11 January 2011Annual return made up to 15 October 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 15/10/08; full list of members (4 pages)
9 December 2008Return made up to 15/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 15/10/07; full list of members (7 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 15/10/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 19/09/06; full list of members (7 pages)
8 December 2006Return made up to 19/09/06; full list of members (7 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (1 page)
14 November 2005New secretary appointed;new director appointed (1 page)
14 November 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
3 October 2005Company name changed artful models LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed artful models LIMITED\certificate issued on 03/10/05 (2 pages)
19 September 2005Incorporation (20 pages)
19 September 2005Incorporation (20 pages)