London
NW3 6QU
Secretary Name | Philip Harold Arne Stallibrass |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Place London NW3 6QU |
Director Name | Mrs Anette Stallibrass |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(7 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holly Place London NW3 6QU |
Director Name | Mr Michael Joseph Garry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 9 Arthur Court Battersea London SW11 5JA |
Website | www.whiteroombeauty.com |
---|---|
Telephone | 020 75843881 |
Telephone region | London |
Registered Address | 46 Walton Street London SW3 1RB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£770,804 |
Cash | £4,500 |
Current Liabilities | £53,395 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
10 August 2010 | Delivered on: 20 August 2010 Persons entitled: The Wellcome Trust Limited Classification: Supplemental rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,250 see image for full details. Outstanding |
---|---|
28 August 2007 | Delivered on: 30 August 2007 Persons entitled: Grosvenor Estate Belgravia Classification: Rent deposit deed Secured details: £24,675 due or to become due from the company to. Particulars: Rent deposit in the amount of £24,675. Outstanding |
21 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Change of details for Philip Harold Arne Stallibrass as a person with significant control on 18 December 2020 (2 pages) |
21 December 2020 | Change of details for Philip Harold Arne Stallibrass as a person with significant control on 30 April 2017 (2 pages) |
18 December 2020 | Change of details for Philip Harold Arne Stallibrass as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mrs Anette Stallibrass on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mrs Anette Stallibrass as a person with significant control on 18 December 2020 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 December 2017 | Notification of Anette Stallibrass as a person with significant control on 1 February 2017 (2 pages) |
7 December 2017 | Notification of Anette Stallibrass as a person with significant control on 1 February 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 May 2014 | Termination of appointment of Michael Garry as a director (1 page) |
2 May 2014 | Termination of appointment of Michael Garry as a director (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 December 2013 | Appointment of Mrs Anette Stallibrass as a director (2 pages) |
2 December 2013 | Appointment of Mrs Anette Stallibrass as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 July 2011 | Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed michael garry personal training LTD\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed michael garry personal training LTD\certificate issued on 18/05/10
|
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 September 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
28 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Incorporation (19 pages) |
30 November 2006 | Incorporation (19 pages) |