Harrow
HA2 9UH
Secretary Name | Mr Rupert Majendie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2007(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lucas Avenue Harrow HA2 9UH |
Director Name | Ms Helen Cheel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2 2 Beatty Road London N16 8EB |
Website | www.knock2bag.co.uk |
---|---|
Telephone | 07 870212189 |
Telephone region | Mobile |
Registered Address | 3 Lucas Avenue Harrow HA2 9UH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rupert Majendie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,574 |
Cash | £7,021 |
Current Liabilities | £8,595 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
10 October 2022 | Change of details for Mr Rupert Majendie as a person with significant control on 1 September 2021 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
10 October 2022 | Notification of Charlotte Victoria Majendie as a person with significant control on 1 September 2021 (2 pages) |
22 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
15 February 2022 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 3 Lucas Avenue Harrow HA2 9UH on 15 February 2022 (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
5 September 2019 | Director's details changed for Mr Rupert Majendie on 30 August 2019 (2 pages) |
5 September 2019 | Change of details for Mr Rupert Majendie as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page) |
18 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 May 2018 | Registered office address changed from Apt 1a 241a Evering Road London E5 8AL England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 3 May 2018 (1 page) |
11 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Apt 2 2 Beatty Road London N16 8EB England to Apt 1a 241a Evering Road London E5 8AL on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Apt 2 2 Beatty Road London N16 8EB England to Apt 1a 241a Evering Road London E5 8AL on 19 September 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 January 2017 | Termination of appointment of Helen Cheel as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Helen Cheel as a director on 31 January 2017 (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 60 Pasquier Road Walthamstow London E17 6HB to Apt 2 2 Beatty Road London N16 8EB on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 60 Pasquier Road Walthamstow London E17 6HB to Apt 2 2 Beatty Road London N16 8EB on 11 November 2015 (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page) |
16 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page) |
16 January 2012 | Director's details changed for Ms Helen Cheel on 1 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Mr Rupert Majendie on 1 January 2012 (1 page) |
16 January 2012 | Director's details changed for Mr Rupert Majendie on 1 January 2012 (2 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 May 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Rupert Majendie on 1 January 2010 (2 pages) |
2 May 2011 | Director's details changed for Helen Cheel on 1 January 2010 (2 pages) |
2 May 2011 | Director's details changed for Rupert Majendie on 1 January 2010 (2 pages) |
2 May 2011 | Director's details changed for Helen Cheel on 1 January 2010 (2 pages) |
2 May 2011 | Director's details changed for Rupert Majendie on 1 January 2010 (2 pages) |
2 May 2011 | Director's details changed for Helen Cheel on 1 January 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
11 September 2009 | Return made up to 22/08/08; full list of members (3 pages) |
11 September 2009 | Return made up to 22/08/08; full list of members (3 pages) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 191A uxbridge road shepherds bush london W12 9RA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 191A uxbridge road shepherds bush london W12 9RA (1 page) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2007 | Incorporation (14 pages) |
22 August 2007 | Incorporation (14 pages) |