London
EC2A 4DP
Director Name | Mr Stephen John Fuller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Peter Oscar David Schive |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Ms Jane Anne Van Aken |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Andrew William Hull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Stuart Walsh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Ms Eleanor Preston-Gill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Ms Maria Cilliers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Ms Eleena Joy Broadfoot |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Website | cabapp.net |
---|
Registered Address | 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
460k at £1 | Derek George Stewart 99.97% Preference |
---|---|
4.3k at £0.01 | Derek George Stewart 0.01% Ordinary |
4.3k at £0.01 | Peter Schive 0.01% Ordinary |
416 at £0.01 | Alan Mearns 0.00% Ordinary |
166 at £0.01 | Andrew William Hull 0.00% Ordinary |
32 at £0.01 | Dominic Sikking 0.00% Ordinary |
134 at £0.01 | George Sikking 0.00% Ordinary |
250 at £0.01 | Greenhill Llc 0.00% Ordinary |
1000 at £0.01 | Jane Van Aken 0.00% Ordinary |
250 at £0.01 | Jean-paul Lim 0.00% Ordinary |
166 at £0.01 | John O'neill 0.00% Ordinary |
32 at £0.01 | John Paul Sikking 0.00% Ordinary |
32 at £0.01 | Joseph Sikking 0.00% Ordinary |
32 at £0.01 | Luke Sikking 0.00% Ordinary |
250 at £0.01 | Pocket App LTD 0.00% Ordinary |
500 at £0.01 | Sponge Worldwide LTD 0.00% Ordinary |
208 at £0.01 | W. David & B. Kippen 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,786 |
Cash | £15,877 |
Current Liabilities | £40,091 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
13 May 2013 | Delivered on: 24 May 2013 Satisfied on: 10 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 August 2012 | Delivered on: 16 August 2012 Satisfied on: 4 July 2014 Persons entitled: Santander UK PLC Classification: Charge on cash deposit Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: The sum of £150,000 deposited and such other sums from time to time deposited. Fully Satisfied |
14 August 2012 | Delivered on: 16 August 2012 Satisfied on: 10 July 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2021 | Sub-division of shares on 7 September 2020 (6 pages) |
---|---|
22 January 2021 | Memorandum and Articles of Association (29 pages) |
22 January 2021 | Resolutions
|
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (10 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
20 January 2021 | Statement of capital following an allotment of shares on 15 September 2020
|
20 January 2021 | Statement of capital following an allotment of shares on 16 November 2020
|
20 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
31 December 2020 | Termination of appointment of Eleanor Preston-Gill as a director on 31 December 2020 (1 page) |
9 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
9 May 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
9 May 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 10 November 2019 with updates (8 pages) |
1 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 30 April 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 10 September 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 31 May 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 24 May 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
1 January 2020 | Statement of capital following an allotment of shares on 28 August 2019
|
6 March 2019 | Resolutions
|
26 February 2019 | Statement of capital following an allotment of shares on 11 November 2018
|
26 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 10 November 2018 with updates (8 pages) |
4 December 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
4 December 2018 | Change of details for Mr Derek George Stewart as a person with significant control on 6 April 2016 (2 pages) |
4 December 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
28 November 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
28 November 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
28 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
2 November 2018 | Second filing for the appointment of Eleena Broadfoot as a director (6 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 10 February 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
12 October 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 5 September 2017
|
7 September 2018 | Termination of appointment of Stuart Walsh as a director on 31 August 2018 (1 page) |
19 February 2018 | Appointment of Ms Eleena Joy Broadfoot as a director on 14 February 2018
|
19 February 2018 | Appointment of Ms Maria Cilliers as a director on 14 February 2018 (2 pages) |
12 February 2018 | Resolutions
|
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 January 2018 | Appointment of Ms Eleanor Preston-Gill as a director on 18 January 2018 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
7 December 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
7 December 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
24 July 2017 | Termination of appointment of Andrew William Hull as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Andrew William Hull as a director on 24 July 2017 (1 page) |
1 June 2017 | Registered office address changed from 3rd Floor 60 Gray's Inn Road London WC1X 8AQ to 41 Luke Street London EC2A 4DP on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 3rd Floor 60 Gray's Inn Road London WC1X 8AQ to 41 Luke Street London EC2A 4DP on 1 June 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard David Abbott as a director on 6 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard David Abbott as a director on 6 March 2017 (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Resolutions
|
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2017 | Appointment of Mr Stuart Walsh as a director on 11 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Richard David Abbott as a director on 11 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Richard David Abbott as a director on 11 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Stuart Walsh as a director on 11 January 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
10 December 2016 | Appointment of Mr Andrew William Hull as a director on 29 September 2016 (2 pages) |
10 December 2016 | Appointment of Mr Andrew William Hull as a director on 29 September 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
10 October 2016 | Termination of appointment of Peter Oscar David Schive as a director on 29 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Peter Oscar David Schive as a director on 29 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Jane Anne Van Aken as a director on 28 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Jane Anne Van Aken as a director on 28 July 2016 (1 page) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 November 2015 | Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
27 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4Hew1T 4He to Asta House 65 Whitfield Street London W1T 4HE on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4Hew1T 4He to Asta House 65 Whitfield Street London W1T 4HE on 27 January 2015 (1 page) |
27 January 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
27 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 January 2015 | Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page) |
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 074355770003 in full (4 pages) |
10 July 2014 | Satisfaction of charge 074355770003 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
5 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders (5 pages) |
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Satisfaction of charge 2 in part (4 pages) |
25 June 2013 | Satisfaction of charge 2 in part (4 pages) |
24 May 2013 | Registration of charge 074355770003 (14 pages) |
24 May 2013 | Registration of charge 074355770003 (14 pages) |
28 January 2013 | Appointment of Ms Jane Anne Van Aken as a director (2 pages) |
28 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Appointment of Ms Jane Anne Van Aken as a director (2 pages) |
28 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Accounts for a dormant company made up to 11 November 2010 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 11 November 2010 (2 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2012 | Previous accounting period extended from 11 November 2011 to 31 March 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 11 November 2011 to 31 March 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 30 November 2011 to 11 November 2010 (1 page) |
8 August 2012 | Current accounting period shortened from 30 November 2011 to 11 November 2010 (1 page) |
2 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 17 May 2011 (2 pages) |
17 May 2011 | Resolutions
|
16 May 2011 | Appointment of Peter Oscar David Schive as a director (3 pages) |
16 May 2011 | Termination of appointment of Stephen Fuller as a director (2 pages) |
16 May 2011 | Termination of appointment of Stephen Fuller as a director (2 pages) |
16 May 2011 | Appointment of Peter Oscar David Schive as a director (3 pages) |
16 May 2011 | Appointment of Derek George Stewart as a director (3 pages) |
16 May 2011 | Appointment of Derek George Stewart as a director (3 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|