639 High Road
London
N17 8AA
Secretary Name | Miss Louise Broni-Mensah |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 639 Enterprise Centre Shoobs 639 High Road London N17 8AA |
Website | shoobs.com |
---|---|
Email address | [email protected] |
Registered Address | 639 Enterprise Centre Shoobs 639 High Road London N17 8AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
1.3k at £1 | Shoobs Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,198 |
Current Liabilities | £13,772 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Outstanding |
---|---|
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
11 October 2019 | Satisfaction of charge 068919540002 in full (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 14 July 2018
|
30 September 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 9 September 2016
|
18 September 2017 | Statement of capital following an allotment of shares on 9 September 2016
|
31 March 2017 | Second filing of the annual return made up to 18 December 2015 (23 pages) |
31 March 2017 | Second filing of the annual return made up to 18 December 2015 (23 pages) |
31 March 2017 | Second filing of the annual return made up to 18 December 2014 (23 pages) |
31 March 2017 | Second filing of the annual return made up to 18 December 2014 (23 pages) |
9 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
9 February 2017 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
22 August 2016 | Statement of capital following an allotment of shares on 27 June 2014
|
22 August 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
22 August 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
22 August 2016 | Statement of capital following an allotment of shares on 27 June 2014
|
4 July 2016 | Registration of charge 068919540002, created on 1 July 2016 (20 pages) |
4 July 2016 | Satisfaction of charge 068919540001 in full (1 page) |
4 July 2016 | Registration of charge 068919540002, created on 1 July 2016 (20 pages) |
4 July 2016 | Satisfaction of charge 068919540001 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 March 2015 | Registered office address changed from C/O Ministry of Startup 4 Shoobs C/O Ministry of Startup Elder Street London E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from , C/O Ministry of Startup, 4 Shoobs C/O Ministry of Startup, Elder Street, London, E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from , C/O Ministry of Startup, 4 Shoobs C/O Ministry of Startup, Elder Street, London, E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 September 2014 | Registration of charge 068919540001, created on 5 September 2014 (29 pages) |
8 September 2014 | Registration of charge 068919540001, created on 5 September 2014 (29 pages) |
8 September 2014 | Registration of charge 068919540001, created on 5 September 2014 (29 pages) |
7 July 2014 | Registered office address changed from C/O Your Promoter Limited/Shoobs 12 Clarendon Road London N18 2AJ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Your Promoter Limited/Shoobs 12 Clarendon Road London N18 2AJ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from , C/O Your Promoter Limited/Shoobs, 12 Clarendon Road, London, N18 2AJ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from , C/O Your Promoter Limited/Shoobs, 12 Clarendon Road, London, N18 2AJ on 7 July 2014 (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 October 2012 | Registered office address changed from C/O Your Promoter Limited/Shoobs Tottenham Enterprise Centre Town Hall Approach Road London N15 4RX England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from , C/O Your Promoter Limited/Shoobs, Tottenham Enterprise Centre Town Hall Approach Road, London, N15 4RX, England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from , C/O Your Promoter Limited/Shoobs, Tottenham Enterprise Centre Town Hall Approach Road, London, N15 4RX, England on 11 October 2012 (1 page) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from C/O Your Promoter Limited 2-8 Honduras Street London EC1Y 0TH United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from , C/O Your Promoter Limited, 2-8 Honduras Street, London, EC1Y 0th, United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from , C/O Your Promoter Limited, 2-8 Honduras Street, London, EC1Y 0th, United Kingdom on 25 May 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Director's details changed for Miss Louise Broni-Mensah on 29 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Miss Louise Broni-Mensah on 29 April 2010 (1 page) |
26 May 2010 | Secretary's details changed for Miss Louise Broni-Mensah on 29 April 2010 (1 page) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Miss Louise Broni-Mensah on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from , 12 Clarendon Road, London, N18 2AJ, United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 12 Clarendon Road London N18 2AJ United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from , 12 Clarendon Road, London, N18 2AJ, United Kingdom on 10 March 2010 (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
30 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Incorporation (9 pages) |