Riverside Road
Wandsworth
London
SW17 0BA
Secretary Name | Glenville Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jessicabrookdesign.com |
---|---|
Email address | [email protected] |
Telephone | 07 944787587 |
Telephone region | Mobile |
Registered Address | Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
100 at £1 | Jessica Ellen Brook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,272 |
Cash | £144,930 |
Current Liabilities | £39,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mrs Jessica Ellen Brook on 3 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Glenville Brook as a secretary on 16 February 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Cooper House 2 Michael Road Fulham London SW6 2AD to Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Cooper House 2 Michael Road Fulham London SW6 2AD to Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA on 16 March 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
Statement of capital on 2015-12-09
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
Statement of capital on 2015-12-09
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
25 March 2014 | Secretary's details changed for Glenville Brook on 11 March 2014 (1 page) |
25 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
25 March 2014 | Secretary's details changed for Glenville Brook on 11 March 2014 (1 page) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Jessica Ellen Brook on 11 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Jessica Ellen Brook on 11 March 2014 (2 pages) |
9 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Jessica Ellen Brook on 25 June 2011 (2 pages) |
9 August 2011 | Director's details changed for Jessica Ellen Brook on 25 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from , Tulya House, 69 High Street, Bagshot, Surrey, GU19 5AH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Tulya House, 69 High Street Bagshot Surrey GU19 5AH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from , Tulya House, 69 High Street, Bagshot, Surrey, GU19 5AH on 9 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (19 pages) |
27 June 2006 | Incorporation (19 pages) |