Barnes
London
SW13 0PZ
Director Name | Ms Sinead Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 White Hart Lane Barnes London SW13 0PZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Sinead Kelly |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 58 White Hart Lane Barnes London SW13 0PZ |
Director Name | Mrs Hilary Steele |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 St. Mary's Grove Banres London SW13 0JA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thevelvetrooms.co.uk |
---|---|
Telephone | 020 83922444 |
Telephone region | London |
Registered Address | 58 White Hart Lane Barnes London SW13 0PZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
1 at £1 | Andrew Johnson 5.00% Ordinary C |
---|---|
1 at £1 | Andrew Johnson 5.00% Ordinary D |
1 at £1 | Andrew Johnson 5.00% Ordinary E |
1 at £1 | Andrew Johnson 5.00% Ordinary F |
8 at £1 | Andrew Johnson 40.00% Ordinary A |
8 at £1 | Andrew Johnson 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,491 |
Cash | £20,748 |
Current Liabilities | £56,433 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 58 white hart lane t/n TGL227772. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 August 2023 | Satisfaction of charge 1 in full (1 page) |
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Ms Sinead Johnson as a director on 1 February 2023 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
29 March 2022 | Cessation of Andrew Robert Johnson as a person with significant control on 28 February 2022 (1 page) |
29 March 2022 | Notification of Fifteen 10 Ltd as a person with significant control on 28 February 2022 (2 pages) |
17 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
15 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
11 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Termination of appointment of Sinead Kelly as a director (2 pages) |
11 May 2012 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 11 May 2012 (2 pages) |
11 May 2012 | Termination of appointment of Sinead Kelly as a director (2 pages) |
11 May 2012 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 11 May 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Sinead Kelly on 11 May 2011 (2 pages) |
30 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Andrew Robert Johnson on 19 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Andrew Robert Johnson on 19 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Sinead Kelly on 11 May 2011 (2 pages) |
15 March 2011 | Termination of appointment of Hilary Steele as a director (1 page) |
15 March 2011 | Termination of appointment of Hilary Steele as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
17 August 2009 | Director appointed hilary steele (1 page) |
17 August 2009 | Director appointed hilary steele (1 page) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 8@1=8\gbp ic 8/16\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 8@1=8\gbp ic 8/16\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
1 August 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages) |
23 June 2009 | Director appointed andrew robert johnson (1 page) |
23 June 2009 | Director appointed sinead kelly (1 page) |
23 June 2009 | Director appointed sinead kelly (1 page) |
23 June 2009 | Director appointed andrew robert johnson (1 page) |
16 June 2009 | Appointment terminated director barbara kahan (1 page) |
16 June 2009 | Appointment terminated director barbara kahan (1 page) |
16 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 June 2009 | Incorporation (23 pages) |
10 June 2009 | Incorporation (23 pages) |