Company NameSome Like It Holy Limited
DirectorMarie Louise Mella
Company StatusActive
Company Number06578731
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Marie Louise Mella
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Hemstal Road
London
NW6 2AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJoanne Raczinkattis
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address24a Ellevdale Road
Hampstead
London
NW3 6BB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.somelikeitholy.com
Email address[email protected]
Telephone020 73722382
Telephone regionLondon

Location

Registered Address37a Hemstal Road
London
NW6 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,600
Cash£339
Current Liabilities£21,657

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2024 (5 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
1 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
16 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
12 July 2013Termination of appointment of Joanne Raczinkattis as a secretary (1 page)
12 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from C/O Ifield Keene 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from C/O Ifield Keene 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom on 12 July 2013 (1 page)
12 July 2013Termination of appointment of Joanne Raczinkattis as a secretary (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Marie Louise Mella on 28 April 2010 (2 pages)
17 May 2010Director's details changed for Marie Louise Mella on 28 April 2010 (2 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 37a Hemstal Road London NW6 2AD U.K. on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 37a Hemstal Road London NW6 2AD U.K. on 17 May 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2008Director appointed marie louise mella (2 pages)
6 May 2008Director appointed marie louise mella (2 pages)
6 May 2008Secretary appointed joanne raczinkattis (1 page)
6 May 2008Secretary appointed joanne raczinkattis (1 page)
30 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
28 April 2008Incorporation (14 pages)
28 April 2008Incorporation (14 pages)