Company NameSecond Floor Studios & Arts Limited
Company StatusActive
Company Number06816337
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Matthew Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlloy House Studio Al11 Moulding Lane
London
SE14 6BN
Director NameMrs Nichole Karen Herbert Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlloy House Studio Al11 Moulding Lane
London
SE14 6BN
Director NameMr Rodney William Ambrose Hunt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlloy House Studio Al11 Moulding Lane
London
SE14 6BN
Director NameMs Hannah Cushion
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 6 months after company formation)
Appointment Duration7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressAlloy House Studio Al11 Moulding Lane
London
SE14 6BN
Secretary NameMrs Margaret Wood
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address119 Longlands Road
Sidcup
Kent
DA15 7LB
Director NameMs Hannah Kathleen Taylor Corbett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2023)
RoleCrown Servant
Country of ResidenceEngland
Correspondence AddressAlloy House Studio Al11 Moulding Lane
London
SE14 6BN

Contact

Websitewww.secondfloor.co.uk/
Telephone020 83166554
Telephone regionLondon

Location

Registered AddressAlloy House Studio Al11
Moulding Lane
London
SE14 6BN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Shareholders

150 at £1Matthew Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£151
Current Liabilities£11,867

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

29 October 2020Delivered 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 2020Delivered 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

Filing History

6 February 2024Appointment of Ms Hannah Cushion as a director on 1 September 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Change of details for Mr Matthew Wood as a person with significant control on 15 July 2017 (2 pages)
17 September 2023Withdrawal of a person with significant control statement on 17 September 2023 (2 pages)
17 September 2023Notification of Nichole Karen Herbert Wood as a person with significant control on 15 July 2017 (2 pages)
17 September 2023Notification of a person with significant control statement (2 pages)
17 September 2023Director's details changed for Mrs Nichole Karen Herbert Wood on 17 September 2023 (2 pages)
3 July 2023Termination of appointment of Hannah Kathleen Taylor Corbett as a director on 30 June 2023 (1 page)
19 April 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 February 2022Director's details changed for Mr Matthew Wood on 3 January 2022 (2 pages)
22 February 2022Change of details for Mr Matthew Wood as a person with significant control on 3 January 2022 (2 pages)
22 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
21 February 2022Director's details changed for Ms Hannah Kathleen Taylor Corbett on 1 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
16 February 2021Director's details changed for Mrs Nichole Karen Herbert Wood on 1 February 2021 (2 pages)
16 February 2021Change of details for Mr Matthew Wood as a person with significant control on 1 February 2021 (2 pages)
16 February 2021Registered 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 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
15 December 2020Registered 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 2020Appointment of Mr Rodney William Ambrose Hunt as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Ms Hannah Kathleen Taylor Corbett as a director on 14 December 2020 (2 pages)
5 November 2020Registration of charge 068163370001, created on 29 October 2020 (21 pages)
5 November 2020Registration of charge 068163370002, created on 29 October 2020 (15 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2020Memorandum and Articles of Association (6 pages)
28 October 2020Statement of company's objects (2 pages)
12 February 2020Change of details for Mr Matthew Wood as a person with significant control on 5 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Matthew Wood on 5 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 February 2020Director's details changed for Mrs Nichole Karen Herbert Wood on 5 February 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 September 2018Registered 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 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Director's details changed for Mr Matthew Wood on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Matthew Wood on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered 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 2016Registered 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 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150
(3 pages)
9 March 2016Registered 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 2016Director's details changed for Mrs Nichole Karen Herbert Wood on 1 March 2016 (2 pages)
9 March 2016Registered 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 2016Director's details changed for Mrs Nichole Karen Herbert Wood on 1 March 2016 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 150
(3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 150
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Registered 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 2014Registered 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 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(3 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(3 pages)
7 March 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Registered 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 2013Registered 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 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 March 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Appointment of Mrs Nichole Herbert Wood as a director (2 pages)
27 November 2012Appointment of Mrs Nichole Herbert Wood as a director (2 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Director's details changed for Mr Matthew Wood on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Unit 7D&E Mellish House Mellish Ind Estate Woolwich London SE18 5NR on 23 February 2011 (1 page)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from Unit 7D&E Mellish House Mellish Ind Estate Woolwich London SE18 5NR on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Matthew Wood on 23 February 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Registered 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 2010Registered 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 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered 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 2010Director's details changed for Mr Matthew Wood on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Matthew Wood on 26 February 2010 (2 pages)
27 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
22 April 2009Appointment terminated secretary margaret wood (1 page)
22 April 2009Registered office changed on 22/04/2009 from 119 longlands road sidcup kent DA15 7LB england (1 page)
22 April 2009Appointment terminated secretary margaret wood (1 page)
22 April 2009Registered office changed on 22/04/2009 from 119 longlands road sidcup kent DA15 7LB england (1 page)
11 February 2009Incorporation (11 pages)
11 February 2009Incorporation (11 pages)