Company NameA Practice For Everyday Life Limited
DirectorsKirsty Carter Niklasson and Emma Thomas
Company StatusActive
Company Number07383330
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Kirsty Carter Niklasson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Temple Street
London
E2 6QQ
Director NameMiss Emma Thomas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Temple Street
London
E2 6QQ

Contact

Websiteapracticeforeverydaylife.com
Telephone020 77399975
Telephone regionLondon

Location

Registered Address37 Temple Street
London
E2 6QQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1Emma Thomas
50.00%
Ordinary
50 at £1Kirsty Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£94,959
Cash£169,053
Current Liabilities£139,376

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

9 August 2016Delivered on: 17 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
4 October 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
1 May 2023Memorandum and Articles of Association (27 pages)
1 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2023Change of share class name or designation (2 pages)
21 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 100.02
(3 pages)
10 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 September 2022Director's details changed for Mrs Kirsty Carter Niklasson on 21 September 2022 (2 pages)
27 September 2022Director's details changed for Miss Emma Thomas on 21 September 2022 (2 pages)
27 September 2022Appointment of Mr Daniel Alec Griffiths as a director on 25 July 2022 (2 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 September 2020Change of details for Miss Emma Thomas as a person with significant control on 25 September 2020 (2 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 September 2020Director's details changed for Miss Kirsty Carter Niklasson on 18 August 2012 (2 pages)
25 September 2020Director's details changed for Miss Emma Thomas on 25 September 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 January 2018Registered office address changed from Unit 16 5 Durham Yard Off Teesdale Street London E2 6QF to 37 Temple Street London E2 6QQ on 2 January 2018 (1 page)
4 October 2017Notification of Emma Thomas as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Kirsty Carter Niklasson as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Emma Thomas as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Kirsty Carter Niklasson as a person with significant control on 4 October 2017 (2 pages)
3 October 2017Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages)
3 October 2017Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages)
3 October 2017Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages)
3 October 2017Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages)
3 October 2017Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
14 October 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
14 October 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
14 October 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
13 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 August 2016Registration of charge 073833300001, created on 9 August 2016 (18 pages)
17 August 2016Registration of charge 073833300001, created on 9 August 2016 (18 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Director's details changed for Miss Kirsty Carter on 10 June 2014 (2 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Director's details changed for Miss Kirsty Carter on 10 June 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2010Incorporation (23 pages)
21 September 2010Incorporation (23 pages)