London
EC1R 4AB
Director Name | Mr Simon Hedley Martin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(13 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(14 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Christopher Michael Jack Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Jonathan Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Villa 5a Willington Road London SW9 9NA |
Director Name | Mr Nicolas Peter Hajdu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 10 Charlotte Mews London W1T 4EF |
Director Name | Mr William Barnett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosenbery Avenue London EC1R 4AB |
Website | www.adjustyourset.com |
---|---|
Email address | [email protected] |
Telephone | 020 75805933 |
Telephone region | London |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
285k at £1 | Adjustyourset Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,934 |
Cash | £141,221 |
Current Liabilities | £2,072,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2012 | Delivered on: 20 June 2012 Persons entitled: Arthur David Bowyer, Maurice Bertram Gluck Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Initial sum of £32,000, see image for full details. Outstanding |
29 December 2010 | Delivered on: 30 December 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 8 June 2011 Persons entitled: Price & Myers LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account see image for full details. Fully Satisfied |
19 January 2021 | Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 31 December 2020 (1 page) |
---|---|
19 January 2021 | Appointment of Mr Simon Hedley Martin as a director on 31 December 2020 (2 pages) |
11 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 July 2020 | Satisfaction of charge 3 in full (1 page) |
23 July 2020 | Satisfaction of charge 2 in full (1 page) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
21 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
15 May 2018 | Registered office address changed from 151 Rosenbery Avenue London EC1R 4AB England to 151 Rosebery Avenue London EC1R 4AB on 15 May 2018 (1 page) |
24 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of William Barnett as a director on 25 May 2017 (1 page) |
30 May 2017 | Termination of appointment of William Barnett as a director on 25 May 2017 (1 page) |
25 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
25 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Rosenbery Avenue London EC1R 4AB on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Rosenbery Avenue London EC1R 4AB on 13 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016 (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 December 2014 | Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Termination of appointment of Jonathan Press as a secretary (1 page) |
21 June 2012 | Termination of appointment of Jonathan Press as a secretary (1 page) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2012 | Company name changed adjustyourset LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed adjustyourset LIMITED\certificate issued on 09/05/12
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages) |
24 October 2011 | Appointment of Mr William Barnett as a director (2 pages) |
24 October 2011 | Appointment of Mr Nicholas Peter Hajdu as a director (2 pages) |
24 October 2011 | Appointment of Mr Nicholas Peter Hajdu as a director (2 pages) |
24 October 2011 | Appointment of Mr William Barnett as a director (2 pages) |
23 October 2011 | Registered office address changed from Ivy Villas 5a Willington Road London SW9 9NA on 23 October 2011 (1 page) |
23 October 2011 | Director's details changed for Christopher Michael Jack Gorell Barnes on 23 October 2011 (2 pages) |
23 October 2011 | Registered office address changed from Ivy Villas 5a Willington Road London SW9 9NA on 23 October 2011 (1 page) |
23 October 2011 | Director's details changed for Christopher Michael Jack Gorell Barnes on 23 October 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 June 2009 | Director's change of particulars / christopher gorell barnes / 01/06/2009 (1 page) |
28 June 2009 | Director's change of particulars / christopher gorell barnes / 01/06/2009 (1 page) |
24 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |