Harpenden
Herts
AL5 2NQ
Secretary Name | Mrs Joanna Johnson-Mathers |
---|---|
Status | Current |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dellcroft Way Harpenden Herts AL5 2NQ |
Director Name | Mrs Joanna Johnson-Mathers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(1 year after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dellcroft Way Harpenden Hertfordshire AL5 2NQ |
Website | cupcakeclothing.co.uk |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
510 at £1 | Joanna Johnson-mathers 51.00% Ordinary |
---|---|
490 at £1 | Gary Mathers 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,390,442 |
Cash | £1,314,570 |
Current Liabilities | £2,773,702 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 August 2019 | Delivered on: 2 August 2019 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 June 2019 | Delivered on: 24 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 October 2011 | Delivered on: 2 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being:. Name of person: gary mathers, date of policy: 22/08/11, insurer/office: liverpool victoria, policy number: 3271708-0001-a, sum assured: £100,000 and all money including bonuses that has accrued or might become payable under the policy see image for full details. Outstanding |
30 October 2011 | Delivered on: 2 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The polichy of life assurance specified in the schedule. Life assured joanna johnson matthers 22/082011 liverpool victoria. Policy number 3272882-0001-5G sum of £400,000 term date 22/08/2023 see image for full details. Outstanding |
25 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any documents and the goods and any monies payable under all or any of the insurance policies comprised in the goods see image for full details. Outstanding |
3 February 2010 | Delivered on: 12 February 2010 Persons entitled: Lloyds Tsb Bank PLC 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2023 | Full accounts made up to 31 January 2023 (32 pages) |
---|---|
3 February 2023 | Director's details changed for Mr Gary Mathers on 20 January 2023 (2 pages) |
3 February 2023 | Director's details changed for Mrs Joanna Johnson-Mathers on 20 January 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
2 February 2023 | Secretary's details changed for Mrs Joanna Johnson-Mathers on 20 January 2023 (1 page) |
11 October 2022 | Full accounts made up to 31 January 2022 (32 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (32 pages) |
3 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 January 2020 (30 pages) |
13 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page) |
27 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 13 January 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 January 2019 (28 pages) |
2 August 2019 | Registration of charge 067971660007, created on 2 August 2019 (35 pages) |
24 June 2019 | Registration of charge 067971660006, created on 7 June 2019 (20 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 January 2018 (26 pages) |
19 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
18 July 2017 | Full accounts made up to 31 January 2017 (23 pages) |
18 July 2017 | Full accounts made up to 31 January 2017 (23 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 September 2016 | Full accounts made up to 31 January 2016 (24 pages) |
7 September 2016 | Full accounts made up to 31 January 2016 (24 pages) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
10 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Gary Mathers on 1 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Joanna Johnson-Mathers on 1 January 2013 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 February 2010 | Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Mrs Joanna Johnson-Mathers as a director (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Jo Johnson-Mathers on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages) |
1 February 2010 | Appointment of Mrs Joanna Johnson-Mathers as a director (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Gary Mathers on 1 October 2009 (2 pages) |
21 January 2009 | Incorporation (22 pages) |
21 January 2009 | Incorporation (22 pages) |