London
SW18 2PH
Director Name | Anna Potik |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quarry Road Wandsworth London SW18 2QH |
Secretary Name | Mrs Joanne Simone Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thornton Avenue Streatham Hill London SW2 4HJ |
Secretary Name | Mr Mark William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Earlsdon Street Coventry West Midlands CV5 6EJ |
Director Name | Mr Sebastian Edward Paul |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 51 Heathfield Road Heathfield Road London SW18 2PH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.isaiah61clothing.net |
---|
Registered Address | 51 Heathfield Road Heathfield Road London SW18 2PH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
2 at £1 | Deborah Ann Paul & Sebastian Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,370 |
Current Liabilities | £28,370 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from PO Box 72362 PO Box 72362 London SW18 9nd England to 51 Heathfield Road Heathfield Road London SW18 2PH on 22 December 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 June 2015 | Registered office address changed from 51 Heathfield Road London SW18 2PH to PO Box 72362 PO Box 72362 London SW18 9nd on 28 June 2015 (1 page) |
1 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 September 2014 | Company name changed isaiah 61 clothing LTD\certificate issued on 02/09/14
|
1 September 2014 | Appointment of Mr Sebastian Edward Paul as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Sebastian Edward Paul as a director on 1 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Mark William Jarvis as a secretary on 28 August 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
22 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Deborah Ann Paul on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Deborah Ann Paul on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Mark Jarvis on 1 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Mark Jarvis on 1 November 2009 (1 page) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
3 February 2009 | Secretary appointed mr mark william jarvis (1 page) |
21 January 2009 | Appointment terminated secretary joanne watling (1 page) |
30 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
3 December 2008 | Appointment terminated director anna potik (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: po box 55, oyez house 7 spa road london SE16 3QQ (1 page) |
2 November 2007 | Incorporation (13 pages) |