London
N16 9HP
Secretary Name | Miss Rachel Helen Wyndham Wincott |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 247 Church Street London N16 9HP |
Website | www.paulstolper.com |
---|---|
Email address | [email protected] |
Telephone | 020 75807001 |
Telephone region | London |
Registered Address | 31/33 Shacklewell Street 1st Floor North London E2 7EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
100 at £1 | Keith Michael Coventry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,205 |
Cash | £40,444 |
Current Liabilities | £122,533 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
12 May 2015 | Delivered on: 15 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a first floor 10 vyner street london t/no AGL319701. Outstanding |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Registered office address changed from 247 Church Street London N16 9HP to 31/33 Shacklewell Street 1st Floor North London E2 7EG on 27 September 2023 (1 page) |
15 May 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 May 2015 | Registration of charge 067910800003, created on 12 May 2015 (18 pages) |
15 May 2015 | Registration of charge 067910800003, created on 12 May 2015 (18 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 January 2015 | Registration of charge 067910800002, created on 30 December 2014 (8 pages) |
2 January 2015 | Registration of charge 067910800002, created on 30 December 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 April 2014 | Registration of charge 067910800001 (26 pages) |
16 April 2014 | Registration of charge 067910800001 (26 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page) |
20 January 2014 | Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page) |
20 January 2014 | Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 15 May 2013 (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
17 January 2012 | Director's details changed for Mr Keith Michael Coventry on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Mr Keith Michael Coventry on 17 January 2012 (2 pages) |
21 February 2011 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG England on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Miss Rachel Helen Wyndham on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Miss Rachel Helen Wyndham on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG England on 21 February 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from C/O Artists First Management Ltd 1St Floor 22 Charing Cross Road London WC2H 0QT on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from C/O Artists First Management Ltd 1St Floor 22 Charing Cross Road London WC2H 0QT on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Keith Michael Coventry on 14 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Keith Michael Coventry on 14 January 2010 (2 pages) |
14 January 2009 | Incorporation (16 pages) |
14 January 2009 | Incorporation (16 pages) |