Wanstead
London
E11 2RH
Director Name | Mr Jason Peter Myers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodbine Place Wanstead London E11 2RH |
Website | monbijoux.co.uk |
---|
Registered Address | 10 Woodbine Place Wanstead London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jamie Michelle Myers 50.00% Ordinary |
---|---|
1 at £1 | Jason Peter Myers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,736 |
Current Liabilities | £83,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
11 May 2011 | Delivered on: 21 May 2011 Persons entitled: 101 Studio Limited Classification: Rent deposit deed Secured details: £6,875.00 due or to become due from the company to the chargee. Particulars: Cash deposit sum of £6,875.00. Outstanding |
---|
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 10 Woodbine Place Wanstead London E11 2RH on 8 February 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Mr Jason Peter Myers on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Jason Peter Myers on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Jamie Michelle Myers on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Jamie Michelle Myers on 6 March 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2013 | Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 16 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Jason Peter Myers on 21 September 2011 (2 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Jason Peter Myers on 21 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Jamie Michelle Myers on 21 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Jamie Michelle Myers on 21 September 2011 (2 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 September 2010 | Incorporation (23 pages) |
21 September 2010 | Incorporation (23 pages) |