Company NameNew Age Shutters Ltd
DirectorAdam Allsop
Company StatusActive
Company Number07523283
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Adam Allsop
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Ross Alexander Evans
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wadden Way
Croydon
CR9 4HU
Director NameMr Ashley James Weight
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cunningham
West Wickham
Kent
BR4 9PT
Director NameMr Lance Allsop
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 21 November 2021)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address36 West Hill
South Croydon
Surrey
CR2 0SA

Contact

Websitewww.theshutterstudio.com/
Telephone020 86620126
Telephone regionLondon

Location

Registered Address157 Shirley Road
Croydon
Surrey
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2013
Turnover£208,596
Gross Profit£33,424
Net Worth-£25,233
Cash£15,212
Current Liabilities£74,312

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2016Delivered on: 3 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 14 nepicar park london road wrotham kent.
Outstanding
13 August 2015Delivered on: 20 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
29 March 2022Cessation of Lance Allsop as a person with significant control on 11 November 2021 (1 page)
29 March 2022Cancellation of shares. Statement of capital on 11 November 2021
  • GBP 169
(4 pages)
29 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 March 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
23 February 2022Change of details for Mr David Pacey as a person with significant control on 23 February 2022 (2 pages)
7 December 2021Termination of appointment of Lance Allsop as a director on 21 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
13 April 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
27 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
22 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
9 March 2017Statement of capital following an allotment of shares on 22 March 2016
  • GBP 200
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 22 March 2016
  • GBP 200
(4 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 November 2016Registration of charge 075232830002, created on 27 October 2016 (40 pages)
3 November 2016Registration of charge 075232830002, created on 27 October 2016 (40 pages)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
20 August 2015Registration of charge 075232830001, created on 13 August 2015 (44 pages)
20 August 2015Registration of charge 075232830001, created on 13 August 2015 (44 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
13 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
18 July 2013Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 18 July 2013 (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Ross Evans as a director (1 page)
11 May 2011Termination of appointment of Ross Evans as a director (1 page)
11 May 2011Termination of appointment of Ashley Weight as a director (1 page)
11 May 2011Termination of appointment of Ashley Weight as a director (1 page)
2 March 2011Appointment of Mr Ross Evans as a director (2 pages)
2 March 2011Appointment of Mr Lance Allsop as a director (2 pages)
2 March 2011Appointment of Mr Ashley Weight as a director (2 pages)
2 March 2011Appointment of Mr Lance Allsop as a director (2 pages)
2 March 2011Appointment of Mr Ashley Weight as a director (2 pages)
2 March 2011Appointment of Mr Ross Evans as a director (2 pages)
18 February 2011Registered office address changed from Mckenzies 14 Station Road West Oxted Surrey RH8 9EP England on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Mckenzies 14 Station Road West Oxted Surrey RH8 9EP England on 18 February 2011 (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)