Camden Town
London
NW1 8NL
Secretary Name | Paul Anthony Grossmith-Dwek |
---|---|
Status | Current |
Appointed | 03 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Mrs Victoria Jane Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60k at £3.5 | Emily Scholl & Peter Scholl 7.81% Ordinary |
---|---|
60k at £3.5 | Hannah Grossmith-dwek & Paul Grossmith-dwek 7.81% Ordinary |
2m at £0.3 | Emily Scholl & Peter Scholl 27.70% Deferred |
2m at £0.3 | Hannah Grossmith-dwek & Paul Grossmith-dwek 27.70% Deferred |
120k at £3.5 | Executors Of Victoria Jane Slowe 15.61% Ordinary |
960k at £0.3 | Richard Malcolm Slowe 13.38% Deferred |
Year | 2014 |
---|---|
Turnover | £245,088 |
Gross Profit | £233,978 |
Net Worth | £3,446,885 |
Cash | £11,961 |
Current Liabilities | £93,457 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
15 September 2023 | Appointment of Mrs Emily Jane Scholl as a director on 15 September 2023 (2 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
22 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
16 March 2022 | Change of details for Mr Richard Malcolm Slowe as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Paul Anthony Grossmith-Dwek on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Change of details for Mrs Emily Jane Scholl as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mrs Hannah Jane Grossmith-Dwek as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Secretary's details changed for Paul Anthony Grossmith-Dwek on 16 March 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
5 June 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Martin Arthur Malcolm Slowe as a director on 24 April 2019 (1 page) |
8 April 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
14 June 2018 | Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Emily Jane Scholl as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Richard Malcolm Slowe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Emily Jane Scholl as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Hannah Grossmith-Dwek as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Hannah Grossmith-Dwek as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Richard Malcolm Slowe as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
21 July 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
21 July 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
1 July 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
17 July 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
17 July 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Appointment of Paul Anthony Grossmith-Dwek as a secretary (2 pages) |
25 July 2013 | Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages) |
25 July 2013 | Termination of appointment of Victoria Slowe as a secretary (1 page) |
25 July 2013 | Appointment of Paul Anthony Grossmith-Dwek as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
25 July 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
25 July 2013 | Termination of appointment of Victoria Slowe as a secretary (1 page) |
25 July 2013 | Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages) |
17 July 2013 | Second filing of SH01 previously delivered to Companies House (8 pages) |
17 July 2013 | Second filing of SH01 previously delivered to Companies House (8 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
28 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
30 March 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders
|
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders
|
18 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
18 May 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
19 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
2 July 2009 | Ad 29/05/09\gbp si [email protected]=802500\gbp ic 1200000/2002500\ (2 pages) |
2 July 2009 | Ad 29/05/09\gbp si [email protected]=802500\gbp ic 1200000/2002500\ (2 pages) |
24 June 2009 | Nc inc already adjusted 29/05/09 (1 page) |
24 June 2009 | Nc inc already adjusted 29/05/09 (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
17 June 2009 | Director appointed mrs victoria jane slowe (2 pages) |
17 June 2009 | Director appointed mrs victoria jane slowe (2 pages) |
12 June 2009 | Memorandum and Articles of Association (17 pages) |
12 June 2009 | Memorandum and Articles of Association (17 pages) |
9 June 2009 | Company name changed etonband LIMITED\certificate issued on 10/06/09 (2 pages) |
9 June 2009 | Company name changed etonband LIMITED\certificate issued on 10/06/09 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
7 December 2006 | Ad 19/10/06--------- £ si [email protected]=83996 £ si [email protected]=36000 £ ic 1/119997 (2 pages) |
7 December 2006 | Ad 19/10/06--------- £ si [email protected]=83996 £ si [email protected]=36000 £ ic 1/119997 (2 pages) |
19 June 2006 | Incorporation (17 pages) |
19 June 2006 | Incorporation (17 pages) |