London
SW4 0AN
Director Name | Christopher Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 171 Wingate Square 171 Wingate Square London SW4 0AN |
Secretary Name | Christopher Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 171 Wingate Square 171 Wingate Square London SW4 0AN |
Director Name | Tom Fleming |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 April 2017) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 2 Gertrude Street London SW10 0JN |
Website | www.sheerluxeawards.com |
---|
Registered Address | 171 Wingate Square 171 Wingate Square London SW4 0AN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1.4k at £0.01 | Nick Jenkins 8.56% Ordinary A |
---|---|
1.2k at £0.01 | Michael Kane 7.58% Ordinary A |
833 at £0.01 | Christopher Coleridge Cole 5.26% Ordinary A |
700 at £0.01 | Laura Eyles 4.42% Ordinary A |
521 at £0.01 | Stonewall Park LTD 3.29% Ordinary A |
4.4k at £0.01 | Georgina Coleridge Cole 27.79% Ordinary A |
3.7k at £0.01 | Christopher Jones 23.37% Ordinary A |
3.1k at £0.01 | Venrex Lp 19.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £141,870 |
Cash | £245,149 |
Current Liabilities | £182,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
29 June 2023 | Notification of Christopher Jones as a person with significant control on 5 March 2021 (2 pages) |
29 June 2023 | Change of details for Ms Georgina Coleridge Cole as a person with significant control on 1 May 2017 (2 pages) |
30 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 June 2022 | Registered office address changed from B4.05 Morie Studios 4-6 Morie Street London SW18 1SL England to 171 Wingate Square 171 Wingate Square London SW4 0AN on 6 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 May 2021 | Purchase of own shares.
|
18 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
12 February 2021 | Register inspection address has been changed from 265 Trinity Road London SW18 3SN England to B4.01 Morie Studios 4-6 Morie Street Wandsworth London SW18 1SL (1 page) |
11 February 2021 | Register(s) moved to registered office address B4.05 Morie Studios 4-6 Morie Street London SW18 1SL (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Register inspection address has been changed from 42 Jessica Road London SW18 2QN England to 265 Trinity Road London SW18 3SN (1 page) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
28 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
11 April 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Cancellation of shares. Statement of capital on 20 March 2019
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
14 June 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
14 June 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Tom Fleming as a director on 21 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Tom Fleming as a director on 21 April 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Registered office address changed from C/O Christopher Jones 42 Jessica Road London SW18 2QN to B4.05 Morie Studios 4-6 Morie Street London SW18 1SL on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from C/O Christopher Jones 42 Jessica Road London SW18 2QN to B4.05 Morie Studios 4-6 Morie Street London SW18 1SL on 21 July 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Secretary's details changed for Christopher Jones on 1 September 2013 (1 page) |
15 July 2014 | Secretary's details changed for Christopher Jones on 1 September 2013 (1 page) |
15 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Christopher Jones on 1 September 2013 (1 page) |
15 July 2014 | Director's details changed for Christopher Jones on 1 September 2013 (2 pages) |
15 July 2014 | Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages) |
15 July 2014 | Register inspection address has been changed from 23 Tonsley Road London SW18 1BG United Kingdom to 42 Jessica Road London SW18 2QN (1 page) |
15 July 2014 | Director's details changed for Christopher Jones on 1 September 2013 (2 pages) |
15 July 2014 | Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages) |
15 July 2014 | Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Christopher Jones on 1 September 2013 (2 pages) |
15 July 2014 | Register inspection address has been changed from 23 Tonsley Road London SW18 1BG United Kingdom to 42 Jessica Road London SW18 2QN (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Registered office address changed from 23 Tonsley Road London SW18 1BG United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 23 Tonsley Road London SW18 1BG United Kingdom on 30 December 2013 (1 page) |
30 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
30 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
19 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 June 2010 | Director's details changed for Christopher Jones on 1 October 2009 (2 pages) |
6 June 2010 | Register inspection address has been changed (1 page) |
6 June 2010 | Director's details changed for Tom Fleming on 31 March 2010 (2 pages) |
6 June 2010 | Register inspection address has been changed (1 page) |
6 June 2010 | Director's details changed for Christopher Jones on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Christopher Jones on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Tom Fleming on 31 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Secretary's details changed for Christopher Jones on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Christopher Jones on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Georgina Coleridge Cole on 12 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 105a Moore Park Road London SW6 2DA on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Christopher Jones on 12 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 105a Moore Park Road London SW6 2DA on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Christopher Jones on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Georgina Coleridge Cole on 12 October 2009 (2 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
4 March 2009 | Director appointed tom fleming (1 page) |
4 March 2009 | Director appointed tom fleming (1 page) |
23 February 2009 | Ad 19/01/09\gbp si [email protected]=16.67\gbp ic 141.66/158.33\ (2 pages) |
23 February 2009 | Ad 19/01/09\gbp si [email protected]=16.67\gbp ic 141.66/158.33\ (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
23 October 2008 | Ad 19/10/08\gbp si [email protected]=16.66\gbp ic 125/141.66\ (2 pages) |
23 October 2008 | Ad 19/10/08\gbp si [email protected]=16.66\gbp ic 125/141.66\ (2 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
15 February 2008 | Ad 10/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
15 February 2008 | Ad 10/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
15 May 2007 | Incorporation (23 pages) |
15 May 2007 | Incorporation (23 pages) |