Coleraine
Londonderry
BT52 1LT
Northern Ireland
Director Name | Mrs Tori Lynn Sheppard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2007(same day as company formation) |
Role | General Business |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Adelaide Avenue Coleraine Londonderry BT52 1LT Northern Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Wm Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Website | www.mulberry-k.com |
---|
Registered Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Glenn Lamar Sheppard 50.00% Ordinary |
---|---|
50 at £1 | Tori Lynn Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,083 |
Cash | £2,922 |
Current Liabilities | £43,682 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
21 March 2012 | Delivered on: 26 March 2012 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all its property whatsoever and wheresoever both present and future including its uncalled capital see image for full details. Outstanding |
---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
31 January 2022 | Termination of appointment of Wm Business Services Limited as a secretary on 31 January 2022 (1 page) |
1 October 2021 | Secretary's details changed for Wm Business Services Limited on 1 October 2021 (1 page) |
30 September 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page) |
15 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 October 2016 | Secretary's details changed for Wm Business Services Limited on 18 October 2016 (1 page) |
31 October 2016 | Secretary's details changed for Wm Business Services Limited on 18 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Tori Lynn Sheppard on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Glenn Lamar Sheppard on 2 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Glenn L Sheppard on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Wm Business Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Tori Lynn Sheppard on 2 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 May 2009 | Secretary's change of particulars / wm business services LIMITED / 01/10/2008 (1 page) |
7 May 2009 | Secretary's change of particulars / wm business services LIMITED / 01/10/2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
29 May 2007 | Ad 10/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Ad 10/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
29 May 2007 | Ad 10/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
29 May 2007 | Ad 10/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
10 April 2007 | Incorporation (16 pages) |
10 April 2007 | Incorporation (16 pages) |