London
E8 4NS
Director Name | Mr Alan Francis Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 19 Brownlow Road London E8 4NS |
Secretary Name | Ms Shinobu Abe |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brownlow Road London E8 4NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Mr Alan Clarke 50.00% Ordinary |
---|---|
50 at £1 | Mr Shinobu Abe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,251 |
Cash | £1,872 |
Current Liabilities | £110,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
13 April 2017 | Delivered on: 26 April 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as flat 45, gosse court, 19 downham road, london, N1 5BF. Outstanding |
---|---|
31 March 2010 | Delivered on: 20 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-23 downham road 45 gosse court london, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 March 2010 | Delivered on: 2 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Alan Clarke as a person with significant control on 2 May 2017 (2 pages) |
26 April 2017 | Registration of charge 062357810004, created on 13 April 2017 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Alan Clarke on 2 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Alan Clarke on 2 May 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Alan Clarke on 24 September 2011 (2 pages) |
14 June 2012 | Director's details changed for Shinobu Abe on 24 September 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Shinobu Abe on 24 September 2011 (2 pages) |
14 June 2012 | Director's details changed for Shinobu Abe on 24 September 2011 (2 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Shinobu Abe on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Alan Clarke on 2 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Shinobu Abe on 2 May 2010 (1 page) |
21 June 2010 | Director's details changed for Shinobu Abe on 2 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Alan Clarke on 2 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Shinobu Abe on 2 May 2010 (1 page) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
7 October 2008 | Return made up to 02/05/08; full list of members (6 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
25 May 2007 | Ad 02/05/07-02/05/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
2 May 2007 | Incorporation (16 pages) |