Bishop's Road
Fulham
London
SW6 7JG
Secretary Name | Joanna Bongiovanni Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Bishop's Road Fulham London SW6 7JG |
Website | paperscissorsstone.com |
---|---|
Telephone | 020 31295648 |
Telephone region | London |
Registered Address | 158, Bishop's Road Fulham London SW6 7JG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1 at £1 | Giles Alexander Green 50.00% Ordinary |
---|---|
1 at £1 | Joanna Bongiovanni Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,133 |
Cash | £13,805 |
Current Liabilities | £232,463 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
22 November 2011 | Delivered on: 25 November 2011 Persons entitled: Coutts & Company Classification: Deed of assignment of LLP interest Secured details: All monies due or to become due from the company and/or any chargor or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its partnership interests, all rights, interest and benefits in the llpa. See image for full details. Outstanding |
---|---|
22 November 2011 | Delivered on: 24 November 2011 Persons entitled: Urban Capital Ventures LLP Classification: A deed of assignment of LLP interest Secured details: All monies due or to become due from any company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee assigns absoluelty in favour of the lender by way of legal mortgage all its partnership interests and all its rights interest and benefits in the llpa see image for full details. Outstanding |
18 December 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 29 June 2022 (4 pages) |
13 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
31 October 2022 | Change of details for Mr Giles Alexander Green as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 April 2019 | Satisfaction of charge 2 in full (1 page) |
2 April 2019 | Satisfaction of charge 1 in full (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
8 December 2009 | Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Giles Alexander Green on 8 November 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Accounting reference date shortened from 03/04/2009 to 31/03/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 03/04/2009 to 31/03/2009 (1 page) |
18 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
14 October 2008 | Accounting reference date extended from 30/11/2008 to 03/04/2009 (1 page) |
14 October 2008 | Accounting reference date extended from 30/11/2008 to 03/04/2009 (1 page) |
8 November 2007 | Incorporation (14 pages) |
8 November 2007 | Incorporation (14 pages) |