London
SW18 1RA
Secretary Name | Mr Jacob Ian Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
Director Name | Mr Anthony James Franks |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
Director Name | Kim Felettigh |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | McNair Hall, Elmswood Road Liverpool L18 8DG |
Secretary Name | Kim Felettigh |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | McNair Hall, Elmswood Road Liverpool L18 8DG |
Director Name | Mr Ahmad Zabadne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Parsons Green Lane London SW6 4JA |
Website | www.londonshared.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76109004 |
Telephone region | London |
Registered Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Jake Willis 98.00% Ordinary |
---|---|
2 at £1 | Kim Felettigh 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,419 |
Cash | £251,497 |
Current Liabilities | £259,595 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
20 September 2012 | Delivered on: 25 September 2012 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 August 2007 | Delivered on: 10 August 2007 Satisfied on: 31 August 2012 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 2023 | Solvency Statement dated 29/08/23 (1 page) |
---|---|
20 September 2023 | Statement of capital on 20 September 2023
|
20 September 2023 | Resolutions
|
11 September 2023 | Resolutions
|
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
14 August 2023 | Statement of capital following an allotment of shares on 1 April 2022
|
10 August 2023 | Cancellation of shares. Statement of capital on 1 April 2022
|
10 August 2023 | Purchase of own shares. (3 pages) |
4 August 2023 | Change of share class name or designation (2 pages) |
3 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2023 | Resolutions
|
15 July 2023 | Memorandum and Articles of Association (29 pages) |
29 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
28 September 2022 | Registered office address changed from 6 Buckhold Road Wandsworth London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 28 September 2022 (1 page) |
15 July 2022 | Satisfaction of charge 2 in full (1 page) |
5 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
5 April 2022 | Unaudited abridged accounts made up to 28 February 2021 (13 pages) |
27 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
8 June 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Change of details for Mr Jacob Ian Willis as a person with significant control on 1 July 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Jacob Ian Willis on 1 July 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
18 May 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Mr Anthony James Frank on 20 February 2018 (2 pages) |
9 March 2018 | Resolutions
|
6 March 2018 | Appointment of Mr Anthony James Frank as a director on 20 February 2018 (2 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
5 March 2018 | Sub-division of shares on 20 February 2018 (4 pages) |
28 February 2018 | Resolutions
|
1 October 2017 | Secretary's details changed for Jake Willis on 1 October 2017 (1 page) |
1 October 2017 | Secretary's details changed for Jake Willis on 1 October 2017 (1 page) |
1 October 2017 | Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016 (2 pages) |
1 October 2017 | Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016 (2 pages) |
1 October 2017 | Director's details changed for Mr Jake Ian Willis on 1 October 2017 (2 pages) |
1 October 2017 | Director's details changed for Mr Jake Ian Willis on 1 October 2017 (2 pages) |
2 August 2017 | Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
25 July 2016 | Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane London SW6 4JA to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane London SW6 4JA to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Company name changed london living homes LTD\certificate issued on 23/08/12
|
23 August 2012 | Company name changed london living homes LTD\certificate issued on 23/08/12
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
9 August 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of a director (2 pages) |
11 May 2011 | Appointment of a director (2 pages) |
7 February 2011 | Appointment of Mr Ahmad Zabadne as a director (3 pages) |
7 February 2011 | Appointment of Mr Ahmad Zabadne as a director (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Director's details changed for Jake Willis on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Jake Willis on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Jake Willis on 1 March 2010 (1 page) |
26 May 2010 | Director's details changed for Jake Willis on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Jake Willis on 1 March 2010 (1 page) |
26 May 2010 | Secretary's details changed for Jake Willis on 1 March 2010 (1 page) |
26 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from argentum 2 queen caroline street hammersmith london W6 9DX (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from argentum 2 queen caroline street hammersmith london W6 9DX (1 page) |
3 December 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
12 March 2008 | Appointment terminated director kim felettigh (1 page) |
12 March 2008 | Director and secretary's change of particulars / jake willis / 10/03/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / jake willis / 10/03/2008 (1 page) |
12 March 2008 | Appointment terminated director kim felettigh (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 467 fulham palace road london SW6 6SU (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 467 fulham palace road london SW6 6SU (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |