London
W1T 3BL
Director Name | David Shawyer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Make-Up Artist |
Correspondence Address | 24 Imperial Square Fulham London SW6 2AE |
Director Name | Leda Shawyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20 Hastings Road Ealing London W13 8QH |
Director Name | Penny Shawyer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Penny Shawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Gideon David Delamar Shawyer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.delamaracademy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85799511 |
Telephone region | London |
Registered Address | 40 The Mall 40 The Mall London W5 3TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
50 at £1 | Penny Shawyer 48.54% Ordinary |
---|---|
30 at £1 | Leda Shawyer 29.13% Ordinary |
20 at £1 | Gideon David Delamar Shawyer 19.42% Ordinary |
1 at £1 | Gideon David Delamar Shawyer 0.97% Ordinary A |
1 at £1 | Leda Shawyer 0.97% Ordinary B |
1 at £1 | Penny Shawyer 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £619,219 |
Cash | £1,623,067 |
Current Liabilities | £1,087,869 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
10 March 2023 | Registered office address changed from 27 Mortimer Street London W1T 3BL England to 40 the Mall 40 the Mall London W5 3TJ on 10 March 2023 (1 page) |
2 August 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
10 May 2022 | Registration of charge 058007210001, created on 29 April 2022 (83 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
7 July 2020 | Change of details for Leda Shawyer as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Leda Shawyer on 7 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 July 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 27 Mortimer Street London W1T 3BL on 2 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
16 May 2017 | Termination of appointment of Penny Shawyer as a director on 12 September 2016 (1 page) |
16 May 2017 | Termination of appointment of Penny Shawyer as a secretary on 12 September 2016 (1 page) |
16 May 2017 | Termination of appointment of Penny Shawyer as a director on 12 September 2016 (1 page) |
16 May 2017 | Termination of appointment of Penny Shawyer as a secretary on 12 September 2016 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 March 2016 | Termination of appointment of Gideon David Delamar Shawyer as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Gideon David Delamar Shawyer as a director on 1 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Secretary's details changed for Penny Shawyer on 28 April 2011 (1 page) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for Leda Shawyer on 28 April 2011 (2 pages) |
12 July 2011 | Director's details changed for Penny Shawyer on 28 April 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for Leda Shawyer on 28 April 2011 (2 pages) |
12 July 2011 | Director's details changed for Penny Shawyer on 28 April 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Penny Shawyer on 28 April 2011 (1 page) |
5 November 2010 | Appointment of Gideon David Delamar Shawyer as a director (2 pages) |
5 November 2010 | Appointment of Gideon David Delamar Shawyer as a director (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Penny Shawyer on 28 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Penny Shawyer on 28 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Director and secretary's change of particulars / penny shawyer / 19/06/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / penny shawyer / 19/06/2009 (1 page) |
15 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
15 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 37 warren street london W1T 6AD (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 37 warren street london W1T 6AD (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
13 July 2006 | Ad 28/04/06--------- £ si 2@1=2 £ ic 101/103 (4 pages) |
13 July 2006 | Ad 28/04/06--------- £ si 2@1=2 £ ic 101/103 (4 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 June 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Ad 28/04/06-28/04/06 £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (1 page) |
12 May 2006 | New secretary appointed;new director appointed (1 page) |
12 May 2006 | Ad 28/04/06-28/04/06 £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 May 2006 | New director appointed (1 page) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |