Marcham
Abingdon
Oxfordshire
OX13 6QG
Director Name | Claudine Schlieffers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fosse Sheepstead Road Marcham Abingdon Oxfordshire OX13 6QG |
Director Name | Sophia Schlieffers |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | German & American |
Status | Resigned |
Appointed | 14 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421a Finchley Road Hampstead London NW3 6HJ |
Director Name | Mr Luka Schlieffers |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2015(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421a Finchley Road Hampstead London NW3 6HJ |
Secretary Name | Brighten Jeffrey James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 421a Finchley Road Hampstead London NW3 6HJ |
Website | thinkable.co.uk |
---|
Registered Address | 27 Knowles Wharf 38 St. Pancras Way London NW1 0QW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Claudine Schlieffers 50.00% Ordinary |
---|---|
5 at £1 | Jorg Schlieffers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,595 |
Cash | £59,069 |
Current Liabilities | £25,449 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 September 2018 | Registered office address changed from Kemp House 152, City Road London EC1V 2NX England to 27 Knowles Wharf 38 st. Pancras Way London NW1 0QW on 7 September 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 September 2017 | Registered office address changed from 115 Peregrine House Hall Street London EC1V 7PR England to Kemp House 152, City Road London EC1V 2NX on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 115 Peregrine House Hall Street London EC1V 7PR England to Kemp House 152, City Road London EC1V 2NX on 4 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 115 Peregrine House Hall Street London EC1V 7PR on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 115 Peregrine House Hall Street London EC1V 7PR on 28 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Claudine Schlieffers as a director on 10 March 2016 (1 page) |
1 March 2017 | Termination of appointment of Claudine Schlieffers as a director on 10 March 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Termination of appointment of Sophia Schlieffers as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Luka Schlieffers as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Luka Schlieffers as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Sophia Schlieffers as a director on 10 March 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Appointment of Mr Luka Schlieffers as a director on 20 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Luka Schlieffers as a director on 20 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Appointment of Sophia Schlieffers as a director (2 pages) |
20 November 2012 | Appointment of Sophia Schlieffers as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 July 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
9 July 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
19 May 2011 | Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from First Floor, 421a Finchley Road Hampstead London NW3 6HJ on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from First Floor, 421a Finchley Road Hampstead London NW3 6HJ on 19 May 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Jorg Schlieffers on 10 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Jorg Schlieffers on 10 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Claudine Schlieffers on 10 March 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Claudine Schlieffers on 10 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 August 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
23 April 2007 | New director appointed (1 page) |
10 March 2006 | Incorporation (11 pages) |
10 March 2006 | Incorporation (11 pages) |