London
E14 3EL
Director Name | Mrs Sharnelle Makepeace |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Plymouth Wharf London E14 3EL |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 13 Plymouth Wharf London E14 3EL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,048 |
Cash | £16,610 |
Current Liabilities | £1,562 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
17 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
2 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 February 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 February 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
11 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 November 2012 | Appointment of Mrs Sharnelle Makepeace as a director (2 pages) |
12 November 2012 | Appointment of Mrs Sharnelle Makepeace as a director (2 pages) |
12 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 November 2010 | Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page) |
18 September 2009 | Director appointed richard makepeace (2 pages) |
18 September 2009 | Director appointed richard makepeace (2 pages) |
5 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
5 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
31 July 2009 | Incorporation (6 pages) |
31 July 2009 | Incorporation (6 pages) |