London
SE16 3SG
Director Name | Clare Elizabeth Woods |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Gemma Moore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Park Crescent Erith Kent DA8 3ED |
Secretary Name | Elaine Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Callander Road Catford London SE6 2QD |
Secretary Name | Enterprse Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Clare Elizabeth Woods 50.00% Ordinary A |
---|---|
5k at £1 | Desmond Philip Hughes 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,958 |
Current Liabilities | £30,213 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
22 September 2020 | Director's details changed for Clare Elizabeth Woods on 7 September 2020 (2 pages) |
---|---|
22 September 2020 | Director's details changed for Desmond Philip Hughes on 7 September 2020 (2 pages) |
22 September 2020 | Change of details for Clare Elizabeth Woods as a person with significant control on 7 September 2020 (2 pages) |
22 September 2020 | Change of details for Desmond Philip Hughes as a person with significant control on 7 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
22 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
8 October 2013 | Director's details changed for Clare Elizabeth Woods on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Clare Elizabeth Woods on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Desmond Philip Hughes on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Desmond Philip Hughes on 8 October 2013 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 September 2011 | Termination of appointment of Enterprse Administration Limited as a secretary (1 page) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Enterprse Administration Limited as a secretary (1 page) |
16 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Desmond Philip Hughes on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Clare Elizabeth Woods on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
7 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
21 October 2008 | Director's change of particulars / desmond hughes / 07/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / clare woods / 07/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / clare woods / 07/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / desmond hughes / 07/10/2008 (1 page) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / clare woods / 13/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / clare woods / 13/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / desmond hughes / 13/07/2008 (1 page) |
8 September 2008 | Director's change of particulars / desmond hughes / 13/07/2008 (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Ad 10/08/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Ad 10/08/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
3 September 2007 | Ad 10/08/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Ad 10/08/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 August 2007 | Incorporation (20 pages) |
10 August 2007 | Incorporation (20 pages) |