London
EC2A 3QT
Director Name | Mr Philip Sunderland |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Secretary Name | Gemma Pawson |
---|---|
Status | Current |
Appointed | 25 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mrs Edwina Sophia Angell-James |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Anns Crescent Wandsworth SW18 2LR |
Secretary Name | Ruth McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Frenen Road London SW18 3LR |
Secretary Name | Mr Charlie John Garton-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30b Brockley View London SE23 1SL |
Director Name | Mr Jonathan Paul Edward Temple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Website | wee-ones.co.uk |
---|---|
Telephone | 020 88707729 |
Telephone region | London |
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Edwina Sophia Angell-james 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,671 |
Cash | £127,445 |
Current Liabilities | £252,198 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Particulars: By way of first legal mortgage the leasehold property known as 4 st anns crescent, london SW18 2LR registered at hm land registry with title number TGL589617. Outstanding |
---|---|
26 January 2023 | Delivered on: 30 January 2023 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, including the leasehold property known as 4 st anns crescent, london, SW18 2LR and registered at hm land registry with title number LN184926. For further information, please refer to the instrument. Outstanding |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 July 2009 | Delivered on: 4 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 2023 | Resolutions
|
---|---|
31 December 2023 | Memorandum and Articles of Association (28 pages) |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
20 December 2023 | Statement of company's objects (2 pages) |
20 December 2023 | Registration of charge 061386070006, created on 16 December 2023 (97 pages) |
18 December 2023 | Registration of charge 061386070005, created on 15 December 2023 (119 pages) |
15 December 2023 | Satisfaction of charge 061386070003 in full (1 page) |
15 December 2023 | Satisfaction of charge 061386070004 in full (1 page) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
22 September 2023 | Register(s) moved to registered office address 47-49 Charlotte Road London EC2A 3QT (1 page) |
19 June 2023 | Registration of charge 061386070004, created on 16 June 2023 (73 pages) |
27 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
11 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages) |
30 January 2023 | Registration of charge 061386070003, created on 26 January 2023 (86 pages) |
4 May 2022 | Appointment of Simone Carter as a director on 25 April 2022 (2 pages) |
4 May 2022 | Appointment of Gemma Pawson as a secretary on 25 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Jonathan Paul Edward Temple as a director on 25 April 2022 (1 page) |
30 April 2022 | Appointment of Mr Jonathan Paul Edward Temple as a director on 25 April 2022 (2 pages) |
30 April 2022 | Notification of N Family Holdings Ltd as a person with significant control on 25 April 2022 (2 pages) |
30 April 2022 | Termination of appointment of Charlie John Garton-Jones as a secretary on 25 April 2022 (1 page) |
30 April 2022 | Termination of appointment of Edwina Sophia Angell-James as a director on 25 April 2022 (1 page) |
30 April 2022 | Registered office address changed from 4 st Anns Crescent Wandsworth SW18 2LR United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 30 April 2022 (1 page) |
30 April 2022 | Cessation of Edwina Sophia Angell-James as a person with significant control on 25 April 2022 (1 page) |
29 April 2022 | Appointment of Mr Philip Sunderland as a director on 25 April 2022 (2 pages) |
5 April 2022 | Satisfaction of charge 1 in full (1 page) |
22 March 2022 | Satisfaction of charge 061386070002 in full (1 page) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 June 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
12 March 2018 | Registered office address changed from 4 st. Ann's Crescent London SW18 2LR to 4 st Anns Crescent Wandsworth SW18 2LR on 12 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
9 March 2018 | Director's details changed for Mrs Edwina Sophia Angell-James on 9 March 2018 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2015 | Registration of charge 061386070002, created on 30 March 2015 (18 pages) |
1 April 2015 | Registration of charge 061386070002, created on 30 March 2015 (18 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2014 | Registered office address changed from Flat 4 4 St Anns Crescent London SW18 2LR on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Flat 4 4 St Anns Crescent London SW18 2LR on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2010 | Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 September 2007 | New secretary appointed (3 pages) |
14 September 2007 | New secretary appointed (3 pages) |
14 July 2007 | Secretary resigned (2 pages) |
14 July 2007 | Secretary resigned (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: flat 4 st anns crescent london SW18 2LR (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: flat 4 st anns crescent london SW18 2LR (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
9 March 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
9 March 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
5 March 2007 | Incorporation (15 pages) |
5 March 2007 | Incorporation (15 pages) |