London
SW8 1BT
Secretary Name | Miss Claire Mary Bickerton |
---|---|
Status | Closed |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Albert Square London SW8 1BT |
Director Name | Mr Richard Charles Head |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | New Zealand (With Br |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Parliament Court London NW3 2TS |
Website | www.themadeclub.com |
---|
Registered Address | 13 Albert Square London SW8 1BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
100 at £1 | Claire Mary Bickerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £4,553 |
Current Liabilities | £6,686 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 July 2017 | Notification of Claire Mary Bickerton as a person with significant control on 17 July 2017 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
9 April 2016 | Registered office address changed from Flat 4 Albert Square London SW8 1BT to 13 Albert Square London SW8 1BT on 9 April 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
6 May 2014 | Company name changed philosophy first LTD\certificate issued on 06/05/14
|
4 May 2014 | Registered office address changed from Old Alresford House Colden Lane Old Alresford Alresford Hampshire SO24 9DY United Kingdom on 4 May 2014 (1 page) |
4 May 2014 | Registered office address changed from Old Alresford House Colden Lane Old Alresford Alresford Hampshire SO24 9DY United Kingdom on 4 May 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
27 June 2013 | Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages) |
27 June 2013 | Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages) |
27 June 2013 | Director's details changed for Miss Claire Mary Bickerton on 22 June 2010 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Secretary's details changed for Miss Claire Mary Bickerton on 17 October 2011 (1 page) |
19 June 2012 | Company name changed winky timpston LTD\certificate issued on 19/06/12
|
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Registered office address changed from Flat 4 Parliament Court London NW3 2TS United Kingdom on 23 January 2012 (1 page) |
10 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Richard Head as a director (2 pages) |
22 June 2010 | Incorporation (18 pages) |