London
SW5 0EN
Director Name | Mrs Natalie Simone Williams |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Media Director And Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN |
Secretary Name | Mr Jerome Harvey Agyei |
---|---|
Status | Current |
Appointed | 23 June 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN |
Director Name | Mr Collin Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN |
Director Name | Osei Tutu Asafu-Adjaye |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | 25 Pulteney Close Isleworth London Greater London TW7 6PX |
Secretary Name | Makuma Tshibuyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Maryion Rd. Ilford Essex Ig 3xn |
Director Name | Miss Nikita Avalon Franks-Williams |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2016) |
Role | Media |
Country of Residence | England |
Correspondence Address | 2 Huxley Close Huxley Close Northolt London UB5 5UA |
Director Name | Mr Jerome Harvey Agyei |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2016) |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | 2 Huxley Close Huxley Close Northolt Middlesex UB5 5UA |
Secretary Name | Miss Nikita Avalon Franks-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG |
Registered Address | Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,300 |
Cash | £600 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 April 2021 | Registered office address changed from 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG England to Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN on 3 April 2021 (1 page) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 December 2019 | Appointment of Mr Collin Brown as a director on 30 December 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nikita Avalon Franks-Williams as a secretary on 1 June 2018 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 December 2018 | Registered office address changed from , Flat 18 N Block Peabody Estate Dalgarno Gardens, London, W10 5JT, England to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 3 December 2018 (1 page) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
1 August 2018 | Director's details changed for Miss Samantha Andrea Williams on 30 July 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 April 2018 | Registered office address changed from , 39 Miles Building Penfold Place Penfold Place, London, NW1 6RG, England to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 20 April 2018 (1 page) |
4 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 June 2017 | Company name changed sickleplus LTD.\certificate issued on 19/06/17
|
19 June 2017 | Company name changed sickleplus LTD.\certificate issued on 19/06/17
|
1 October 2016 | Registered office address changed from 2 Huxley Close Huxley Close Northolt London UB5 5UA to 39 Miles Building Penfold Place Penfold Place London NW1 6RG on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from , 2 Huxley Close Huxley Close, Northolt, London, UB5 5UA to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 1 October 2016 (1 page) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
23 June 2016 | Termination of appointment of Jerome Harvey Agyei as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Jerome Harvey Agyei as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Jerome Harvey Agyei as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Jerome Harvey Agyei as a director on 23 June 2016 (1 page) |
22 June 2016 | Director's details changed for Ms Savannah Williams on 20 June 2016 (3 pages) |
22 June 2016 | Director's details changed for Ms Savannah Williams on 20 June 2016 (3 pages) |
7 June 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
7 June 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
17 May 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
17 May 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Jerome Harvey Agyei as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nikita Avalon Franks-Williams as a director on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Jerome Harvey Agyei on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Jerome Harvey Agyei on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Miss Nikita Avolan Avolan Franks-Williams as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nikita Avalon Franks-Williams as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Miss Nikita Avolan Avolan Franks-Williams as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Jerome Harvey Agyei as a director on 10 May 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 November 2015 | Registered office address changed from 924 Great Cambridge Road Enfield Great Cambridge Road Enfield Middlesex EN1 4JS to 2 Huxley Close Huxley Close Northolt London UB5 5UA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from , 924 Great Cambridge Road Enfield Great Cambridge Road, Enfield, Middlesex, EN1 4JS to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 19 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
25 August 2015 | Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages) |
25 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
25 August 2015 | Annual return made up to 4 August 2015 no member list (3 pages) |
25 August 2015 | Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages) |
24 August 2015 | Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages) |
24 August 2015 | Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages) |
24 August 2015 | Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Director's details changed for Miss Nikita Avalon Franks-Williams on 14 March 2015 (2 pages) |
24 April 2015 | Registered office address changed from , 271 Crow Lane, Romford, Essex, RM7 0HA to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 271 Crow Lane Romford Essex RM7 0HA to 924 Great Cambridge Road Enfield Great Cambridge Road Enfield Middlesex EN1 4JS on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Miss Nikita Avalon Franks-Williams on 14 March 2015 (2 pages) |
12 November 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 March 2014 | Annual return made up to 4 August 2013 no member list (4 pages) |
24 March 2014 | Annual return made up to 4 August 2013 no member list (4 pages) |
24 March 2014 | Annual return made up to 4 August 2013 no member list (4 pages) |
17 March 2014 | Director's details changed for Miss Nikita Avalon Franks-Williams on 31 May 2013 (4 pages) |
17 March 2014 | Director's details changed for Mrs Natalie Simone Begg on 31 May 2013 (3 pages) |
17 March 2014 | Director's details changed for Mrs Natalie Simone Begg on 31 May 2013 (3 pages) |
17 March 2014 | Director's details changed for Miss Nikita Avalon Franks-Williams on 31 May 2013 (4 pages) |
17 March 2014 | Director's details changed for Ms Savannah Williams on 31 May 2013 (2 pages) |
17 March 2014 | Registered office address changed from 156 Burrow Rd. Chigwell Essex IG7 4NH on 17 March 2014 (3 pages) |
17 March 2014 | Director's details changed for Ms Savannah Williams on 31 May 2013 (2 pages) |
17 March 2014 | Registered office address changed from , 156 Burrow Rd., Chigwell, Essex, IG7 4NH on 17 March 2014 (3 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 August 2012 | Appointment of Miss Nikita Avalon Franks-Williams as a director (2 pages) |
10 August 2012 | Appointment of Miss Nikita Avalon Franks-Williams as a director (2 pages) |
5 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
5 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
5 August 2012 | Annual return made up to 18 August 2011 no member list (3 pages) |
5 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
5 August 2012 | Annual return made up to 18 August 2011 no member list (3 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (3 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (3 pages) |
18 August 2010 | Director's details changed for Natalie Simone Begg on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Savannah Williams on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Natalie Simone Begg on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Savannah Williams on 18 August 2010 (2 pages) |
28 July 2009 | Appointment terminated secretary makuma tshibuyi (1 page) |
28 July 2009 | Director appointed natalie simone begg (1 page) |
28 July 2009 | Appointment terminated secretary makuma tshibuyi (1 page) |
28 July 2009 | Director appointed natalie simone begg (1 page) |
20 July 2009 | Appointment terminated director osei tutu asafu-adjaye (1 page) |
20 July 2009 | Appointment terminated director osei tutu asafu-adjaye (1 page) |
21 May 2009 | Incorporation (38 pages) |
21 May 2009 | Incorporation (38 pages) |