South Hackney
London
E9 7AS
Secretary Name | Susan Jacqueline Frankland-Haile |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 91 Tabernacle Street London EC2A 4JN |
Director Name | Mrs Michele Kay Webb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 91 Tabernacle Street London EC2A 4JN |
Director Name | Mrs Tracy Evelyn Jaggers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 91 Tabernacle Street London EC2A 4JN |
Website | joanhudson.co.uk |
---|
Registered Address | 10 Meynell Crescent London E9 7AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
700 at £0.01 | Joan Hudson 70.00% Ordinary A |
---|---|
74 at £0.01 | Susan Frankland-haile 7.40% Ordinary B |
69 at £0.01 | Tracy Jaggers 6.90% Ordinary B |
53 at £0.01 | Donna Venables 5.30% Ordinary B |
48 at £0.01 | Imelda Granger 4.80% Ordinary B |
30 at £0.01 | Michele Webb 3.00% Ordinary B |
18 at £0.01 | Charlotte Buckland 1.80% Ordinary B |
6 at £0.01 | Katherine Kalarus 0.60% Ordinary B |
2 at £0.01 | Linda Clark 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,903 |
Cash | £35,871 |
Current Liabilities | £272,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
30 June 2011 | Delivered on: 1 July 2011 Persons entitled: Joan Hudson Classification: Debenture Secured details: £450,000 and all other monies due or to become due from the company to the chargee 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, uncalled capital and all equipment see image for full details. Outstanding |
---|
18 February 2021 | Appointment of Mrs Michele Kay Webb as a director on 9 February 2021 (2 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages) |
27 May 2014 | Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages) |
23 December 2013 | Appointment of Tracy Evelyn Jaggers as a director (3 pages) |
23 December 2013 | Appointment of Susan Jacqueline Frankland-Haile as a secretary (3 pages) |
23 December 2013 | Appointment of Susan Jacqueline Frankland-Haile as a secretary (3 pages) |
23 December 2013 | Appointment of Tracy Evelyn Jaggers as a director (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
6 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
6 July 2011 | Resolutions
|
6 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
6 July 2011 | Resolutions
|
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2011 | Incorporation (53 pages) |
3 May 2011 | Incorporation (53 pages) |