London
EC1Y 8AF
Director Name | Mr Ben Anthony Le Tourneau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mrs Sally Elizabeth Bastard |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151-155 New North Road London N1 6TA |
Director Name | Mr Kai James Warwick Bastard |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151-155 New North Road London N1 6TA |
Website | www.theoperators.net |
---|---|
Email address | [email protected] |
Telephone | 020 31193013 |
Telephone region | London |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,729 |
Cash | £46,419 |
Current Liabilities | £223,909 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 June 2012 | Delivered on: 2 June 2012 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
4 May 2011 | Delivered on: 10 May 2011 Persons entitled: Roy Michael Bard Classification: Lease Secured details: £1,404.92 due or to become due from the company to the chargee. Particulars: Charge of the rental deposit. Outstanding |
11 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 May 2019 | Satisfaction of charge 2 in full (4 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
29 April 2016 | Registered office address changed from 151-155 New North Road London N1 6TA to 20 Rivington Street London EC2A 3DU on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 151-155 New North Road London N1 6TA to 20 Rivington Street London EC2A 3DU on 29 April 2016 (1 page) |
18 March 2016 | Purchase of own shares. (3 pages) |
18 March 2016 | Purchase of own shares. (3 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Termination of appointment of Kai James Warwick Bastard as a director on 28 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Kai James Warwick Bastard as a director on 28 April 2015 (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Memorandum and Articles of Association (27 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Memorandum and Articles of Association (27 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
15 April 2014 | Sub-division of shares on 25 March 2014 (5 pages) |
15 April 2014 | Sub-division of shares on 25 March 2014 (5 pages) |
16 January 2014 | Termination of appointment of Sally Bastard as a director (1 page) |
16 January 2014 | Termination of appointment of Sally Bastard as a director (1 page) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Registered office address changed from Unit B Third Floor Karen House 1-11 Baches Street Hoxton London N1 6DL England on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from Unit B Third Floor Karen House 1-11 Baches Street Hoxton London N1 6DL England on 19 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
5 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|