London
W1U 7EU
Director Name | Scott Ferguson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2023(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Nicholas Sean Jackson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Charles Frederick Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Duncan Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Inderwick Road London N8 9LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Angela Taylor 50.00% Ordinary B |
---|---|
1 at £1 | Charles Frederick Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £583,422 |
Gross Profit | £346,867 |
Net Worth | £187,212 |
Cash | £89,409 |
Current Liabilities | £43,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Charles Taylor Angela Taylor Classification: A registered charge Outstanding |
---|
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Director's details changed for Mr Charles Frederick Taylor on 1 February 2021 (2 pages) |
7 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 7 September 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 March 2018 | Change of share class name or designation (2 pages) |
21 March 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Charles Frederick Taylor on 11 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Charles Frederick Taylor on 11 February 2014 (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Company name changed cautious records LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed cautious records LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 August 2008 | Return made up to 12/02/08; full list of members (3 pages) |
29 August 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 February 2008 | Curr sho from 29/02/2008 to 31/12/2007 (1 page) |
28 February 2008 | Curr sho from 29/02/2008 to 31/12/2007 (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |