London
NW11 0LR
Director Name | Mr Robert Stephen Godfrey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Clothing Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | The Sorting Office 2a St Georges Road London NW11 0LR |
Director Name | Mr Robert Stephen Godfrey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr Lee Anthony Joseph Dacosta |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Registered Address | The Sorting Office 2a St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lee Dacosta 50.00% Ordinary |
---|---|
25 at £1 | Paul Godfrey 25.00% Ordinary |
25 at £1 | Robert Stephen Godfrey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,363 |
Cash | £8,373 |
Current Liabilities | £55,167 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 13 December 2022 (overdue) |
8 June 2011 | Delivered on: 9 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St Georges Road London NW11 0LR on 10 August 2022 (1 page) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
24 January 2022 | Director's details changed for Mr Robert Stephen Godfrey on 14 November 2021 (2 pages) |
24 January 2022 | Change of details for Mr Robert Stephen Godfrey as a person with significant control on 14 November 2021 (2 pages) |
24 January 2022 | Director's details changed for Mr Paul Simon Godfrey on 14 November 2021 (2 pages) |
24 January 2022 | Change of details for Mr Paul Simon Godfrey as a person with significant control on 14 November 2021 (2 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Termination of appointment of Lee Anthony Joseph Dacosta as a director on 30 August 2019 (1 page) |
11 September 2019 | Notification of Robert Stephen Godfrey as a person with significant control on 30 August 2019 (2 pages) |
4 September 2019 | Satisfaction of charge 1 in full (1 page) |
27 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Termination of appointment of Robert Godfrey as a director (2 pages) |
4 April 2013 | Termination of appointment of Robert Godfrey as a director (2 pages) |
4 April 2013 | Appointment of Robert Stephen Godfrey as a director (3 pages) |
4 April 2013 | Appointment of Robert Stephen Godfrey as a director (3 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
21 March 2012 | Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages) |
12 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 November 2010 | Incorporation (30 pages) |
29 November 2010 | Incorporation (30 pages) |