London
W1G 9TB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Susan Ogburn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parsonage Street Halstead Essex CO9 2JZ |
Director Name | Mrs Cally Ann Law |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2019) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Website | www.a1retailmagazine.com/ |
---|---|
Telephone | 07 834355704 |
Telephone region | Mobile |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £0.01 | Cally Ann Law 50.00% Ordinary |
---|---|
50 at £0.01 | Terence Leonard Ware 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,509 |
Cash | £44,657 |
Current Liabilities | £109,714 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
9 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Terence Leonard Ware on 9 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Terence Leonard Ware as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4PB on 9 March 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
31 January 2020 | Director's details changed for Mr Terence Leonard Ware on 31 January 2020 (2 pages) |
31 January 2020 | Change of details for Mr Terence Leonard Ware as a person with significant control on 31 January 2020 (2 pages) |
24 May 2019 | Change of details for Mr Terence Leonard Ware as a person with significant control on 14 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Terence Leonard Ware on 14 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ to 76 New Cavendish Street London W1G 9TB on 14 May 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 February 2019 | Termination of appointment of Cally Ann Law as a director on 31 January 2019 (1 page) |
1 February 2019 | Change of details for Mr Terence Leonard Ware as a person with significant control on 31 January 2019 (2 pages) |
1 February 2019 | Cessation of Cally Ann Law as a person with significant control on 31 January 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Director's details changed for Mrs Cally Ann Law on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Terence Leonard Ware on 25 April 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Terence Leonard Ware on 25 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mrs Cally Ann Law on 25 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Appointment of Mrs Cally Ann Law as a director (2 pages) |
4 August 2010 | Appointment of Mrs Cally Ann Law as a director (2 pages) |
20 July 2010 | Termination of appointment of Susan Ogburn as a director (2 pages) |
20 July 2010 | Termination of appointment of Susan Ogburn as a director (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed tls supplies LTD\certificate issued on 12/07/10
|
12 July 2010 | Company name changed tls supplies LTD\certificate issued on 12/07/10
|
7 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
4 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
2 June 2010 | Director's details changed for Managing Director Terence Leonard Ware on 28 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Managing Director Terence Leonard Ware on 28 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 May 2009 | Director appointed susan ogburn (2 pages) |
5 May 2009 | Director appointed terence leonard ware (2 pages) |
5 May 2009 | Director appointed terence leonard ware (2 pages) |
5 May 2009 | Director appointed susan ogburn (2 pages) |
28 April 2009 | Incorporation (9 pages) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 April 2009 | Incorporation (9 pages) |