Bloomers Corner
Horsham
West Sussex
RH13 8DR
Director Name | Mrs Lisa Susanne Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Website | tuplin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 433433 |
Telephone region | Crawley |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alistair Henderson 50.00% Ordinary |
---|---|
50 at £1 | Lisa Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,340,221 |
Cash | £310 |
Current Liabilities | £291,859 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: J & M Universal Holdings Limited Classification: A registered charge Particulars: None. Outstanding |
---|
15 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
13 October 2020 | Memorandum and Articles of Association (12 pages) |
13 October 2020 | Resolutions
|
8 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
18 October 2017 | Satisfaction of charge 071233480001 in full (4 pages) |
18 October 2017 | Satisfaction of charge 071233480001 in full (4 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
7 October 2016 | Registration of charge 071233480001, created on 30 September 2016 (60 pages) |
7 October 2016 | Registration of charge 071233480001, created on 30 September 2016 (60 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
25 March 2014 | Appointment of Lisa Susanne Henderson as a director (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Appointment of Lisa Susanne Henderson as a director (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
15 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|