London
SE10 9LA
Director Name | Lara Jane Mepham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 2 Pixham Court Lake Road Wimbledon London SW19 7EH |
Director Name | Peter Christopher Heep Mun Poon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | Flat 20 132 Westbourne Terrace London W2 6QJ |
Director Name | Mr Anthony Shepping |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harrington Road South Kensington London SW7 3ES |
Secretary Name | Rosemary Ann Legge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 1 Randall Place London SE10 9LA |
Director Name | Miss Natalie Shepping |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Anthony Shepping 55.00% Ordinary |
---|---|
15 at £1 | Lara Jane Mepham 15.00% Ordinary |
15 at £1 | Peter Christopher Heep Mun Poon 15.00% Ordinary |
15 at £1 | Rosemary Ann Legge 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,991 |
Cash | £10,640 |
Current Liabilities | £72,179 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 June 2020 | Director's details changed for Miss Natalie Shepping on 22 June 2020 (2 pages) |
---|---|
22 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
19 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 September 2018 | Appointment of Miss Natalie Shepping as a director on 21 September 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
23 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
23 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (18 pages) |
5 May 2006 | Incorporation (18 pages) |