C/O Mantax Lynton
London
SE18 6FH
Secretary Name | Henry Thiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Doreen Avenue The Hyde London NW9 7NX |
Secretary Name | Mr Henry Thiel |
---|---|
Status | Resigned |
Appointed | 23 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH |
Director Name | Upshot Clothing (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 24 Knightswood Close Edgware London HA8 8FR |
Registered Address | Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sebastian Thiel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,019 |
Cash | £12,085 |
Current Liabilities | £5,063 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 January 2022 | Registered office address changed from Unit Gk, Leroy House, 436 Essex Rd, London Essex Road London N1 3QP England to Suite 207 7 General Gordon Square C/O Mantax London SE18 6FH on 14 January 2022 (1 page) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 July 2021 | Change of details for Mr Sebastian Henry Thiel as a person with significant control on 26 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr Sebastian Henry Thiel on 26 July 2021 (2 pages) |
6 April 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 November 2019 | Registered office address changed from Flat 3 Elmgate Court Edgware HA8 9RX England to Unit Gk, Leroy House, 436 Essex Rd, London Essex Road London N1 3QP on 3 November 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 October 2018 | Change of details for Mr Sebastian Henry Thiel as a person with significant control on 1 January 2018 (2 pages) |
19 October 2018 | Director's details changed for Sebastian Thiel on 1 January 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 November 2017 | Notification of Sebastian Henry Thiel as a person with significant control on 6 April 2017 (2 pages) |
21 November 2017 | Notification of Sebastian Henry Thiel as a person with significant control on 6 April 2017 (2 pages) |
19 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Registered office address changed from 13 Scout Way London NW7 3JW England to Flat 3 Elmgate Court Edgware HA8 9RX on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from 13 Scout Way London NW7 3JW England to Flat 3 Elmgate Court Edgware HA8 9RX on 30 September 2017 (1 page) |
3 April 2017 | Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW to 13 Scout Way London NW7 3JW on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW to 13 Scout Way London NW7 3JW on 3 April 2017 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 47 Alliance Road Alliance Road London SE18 2AW England to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 3 Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 47 Alliance Road Alliance Road London SE18 2AW on 3 March 2015 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 November 2014 | Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page) |
27 November 2014 | Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Sebastian Thiel on 1 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Henry Thiel as a secretary on 1 November 2014 (1 page) |
7 July 2014 | Company name changed its upshot LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed its upshot LIMITED\certificate issued on 07/07/14
|
28 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
29 January 2014 | Registered office address changed from 82 Hillfield Avenue Wembley Middlesex HA0 4JW on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 82 Hillfield Avenue Wembley Middlesex HA0 4JW on 29 January 2014 (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Registered office address changed from 8a Doreen Avenue the Hyde London NW9 7NX United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Henry Thiel as a secretary (1 page) |
23 October 2012 | Appointment of Mr Henry Thiel as a secretary (1 page) |
23 October 2012 | Termination of appointment of Henry Thiel as a secretary (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Registered office address changed from 8a Doreen Avenue the Hyde London NW9 7NX United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Mr Henry Thiel as a secretary (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 October 2010 | Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Henry Thiel on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Henry Thiel on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Henry Thiel on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Sebastian Thiel on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 19 Symphony Close Flat 14 Clarinet Court Edgware Middlesex London HA8 0EH on 8 October 2010 (1 page) |
10 May 2010 | Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Sebastian Thiel on 2 October 2009 (2 pages) |
10 May 2010 | Termination of appointment of Upshot Clothing as a director (1 page) |
10 May 2010 | Termination of appointment of Upshot Clothing as a director (1 page) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 24 knightswood close, edgware london england HA8 8FR (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 24 knightswood close, edgware london england HA8 8FR (1 page) |
15 January 2008 | Incorporation (20 pages) |
15 January 2008 | Incorporation (20 pages) |