London
SE14 6BN
Director Name | Mrs Nichole Karen Herbert Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alloy House Studio Al11 Moulding Lane London SE14 6BN |
Director Name | Mr Rodney William Ambrose Hunt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alloy House Studio Al11 Moulding Lane London SE14 6BN |
Director Name | Ms Hannah Cushion |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(14 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Alloy House Studio Al11 Moulding Lane London SE14 6BN |
Secretary Name | Mrs Margaret Wood |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Longlands Road Sidcup Kent DA15 7LB |
Director Name | Ms Hannah Kathleen Taylor Corbett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2023) |
Role | Crown Servant |
Country of Residence | England |
Correspondence Address | Alloy House Studio Al11 Moulding Lane London SE14 6BN |
Website | www.secondfloor.co.uk/ |
---|---|
Telephone | 020 83166554 |
Telephone region | London |
Registered Address | Alloy House Studio Al11 Moulding Lane London SE14 6BN |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
150 at £1 | Matthew Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151 |
Current Liabilities | £11,867 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
29 October 2020 | Delivered on: 5 November 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The leasehold property known as commercial units, alloy house, moulding lane,. London, SE14 6BH, casting house, moulding lane, london, SE14 6BN (registered. Title number TGL523626) and the leasehold property known as commercial units,. Arbor house, moulding lane, london, SE14 6BS and assembly house, moulding. Lane, london, SE14 6BP (registered title number TGL546923). Outstanding |
---|---|
29 October 2020 | Delivered on: 5 November 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The leasehold property known as commercial units, alloy house, moulding lane,. London, SE14 6BH, casting house, moulding lane, london, SE14 6BN (registered. Title number TGL523626) and the leasehold property known as commercial units,. Arbor house, moulding lane, london, SE14 6BS and assembly house, moulding. Lane, london, SE14 6BP (registered title number TGL546923). Outstanding |
6 February 2024 | Appointment of Ms Hannah Cushion as a director on 1 September 2023 (2 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 September 2023 | Change of details for Mr Matthew Wood as a person with significant control on 15 July 2017 (2 pages) |
17 September 2023 | Withdrawal of a person with significant control statement on 17 September 2023 (2 pages) |
17 September 2023 | Notification of Nichole Karen Herbert Wood as a person with significant control on 15 July 2017 (2 pages) |
17 September 2023 | Notification of a person with significant control statement (2 pages) |
17 September 2023 | Director's details changed for Mrs Nichole Karen Herbert Wood on 17 September 2023 (2 pages) |
3 July 2023 | Termination of appointment of Hannah Kathleen Taylor Corbett as a director on 30 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 February 2022 | Director's details changed for Mr Matthew Wood on 3 January 2022 (2 pages) |
22 February 2022 | Change of details for Mr Matthew Wood as a person with significant control on 3 January 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
21 February 2022 | Director's details changed for Ms Hannah Kathleen Taylor Corbett on 1 January 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
16 February 2021 | Director's details changed for Mrs Nichole Karen Herbert Wood on 1 February 2021 (2 pages) |
16 February 2021 | Change of details for Mr Matthew Wood as a person with significant control on 1 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from Alloy House Studio Al11, Alloy House Moulding Lane London SE14 6BN England to Alloy House Studio Al11 Moulding Lane London SE14 6BN on 16 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
15 December 2020 | Registered office address changed from Crs Building Foreshore Deptford SE8 3BA England to Alloy House Studio Al11, Alloy House Moulding Lane London SE14 6BN on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Rodney William Ambrose Hunt as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Ms Hannah Kathleen Taylor Corbett as a director on 14 December 2020 (2 pages) |
5 November 2020 | Registration of charge 068163370001, created on 29 October 2020 (21 pages) |
5 November 2020 | Registration of charge 068163370002, created on 29 October 2020 (15 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (6 pages) |
28 October 2020 | Statement of company's objects (2 pages) |
12 February 2020 | Change of details for Mr Matthew Wood as a person with significant control on 5 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Matthew Wood on 5 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
12 February 2020 | Director's details changed for Mrs Nichole Karen Herbert Wood on 5 February 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 September 2018 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to Crs Building Foreshore Deptford SE8 3BA on 19 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2017 | Director's details changed for Mr Matthew Wood on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Matthew Wood on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Registered office address changed from Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR England to 10 Queen Street Place London EC4R 1BE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR England to 10 Queen Street Place London EC4R 1BE on 14 June 2016 (1 page) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR to Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mrs Nichole Karen Herbert Wood on 1 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR to Sfsa Studio Tw-27 Trinity Wharf Harrington Way (Off Warspite Road) Charlton London SE18 5NR on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mrs Nichole Karen Herbert Wood on 1 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Registered office address changed from Trinity Wharf (Studio Tw-27) Harrington Way (Off Warspite Road) Woolwich London SE18 5NR United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Trinity Wharf (Studio Tw-27) Harrington Way (Off Warspite Road) Woolwich London SE18 5NR United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from Trinity Wharf (Studio Tw-27) Harrington Way (Off Warspite Road) Woolwich London SE18 5NR United Kingdom on 7 March 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Registered office address changed from C/O Second Floor Studios & Arts Unit 7 D & E Mellish House Harrington Way Off Warspite Road Woolwich London SE18 5NR United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Second Floor Studios & Arts Unit 7 D & E Mellish House Harrington Way Off Warspite Road Woolwich London SE18 5NR United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered office address changed from C/O Second Floor Studios & Arts Unit 7 D & E Mellish House Harrington Way Off Warspite Road Woolwich London SE18 5NR United Kingdom on 1 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Appointment of Mrs Nichole Herbert Wood as a director (2 pages) |
27 November 2012 | Appointment of Mrs Nichole Herbert Wood as a director (2 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Director's details changed for Mr Matthew Wood on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Unit 7D&E Mellish House Mellish Ind Estate Woolwich London SE18 5NR on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from Unit 7D&E Mellish House Mellish Ind Estate Woolwich London SE18 5NR on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Matthew Wood on 23 February 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Registered office address changed from Unit 7 D & E Melluish House Mellish Ind Estate Warspite Road Woolwich London SE18 5NU England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Unit 7 D & E Melluish House Mellish Ind Estate Warspite Road Woolwich London SE18 5NU England on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from Unit 7 D & E Melluish House Mellish Ind Estate Warspite Road Woolwich London SE18 5NU England on 5 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Matthew Wood on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Matthew Wood on 26 February 2010 (2 pages) |
27 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
22 April 2009 | Appointment terminated secretary margaret wood (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 119 longlands road sidcup kent DA15 7LB england (1 page) |
22 April 2009 | Appointment terminated secretary margaret wood (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 119 longlands road sidcup kent DA15 7LB england (1 page) |
11 February 2009 | Incorporation (11 pages) |
11 February 2009 | Incorporation (11 pages) |