Kings Cross
London
WC1X 9DU
Director Name | Mrs Jocelyn Anne Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£957 |
Cash | £1,433,680 |
Current Liabilities | £1,434,637 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
23 September 2021 | Delivered on: 13 October 2021 Persons entitled: Paul Thomas Classification: A registered charge Particulars: 62-64 high street chesham. Outstanding |
---|---|
12 February 2021 | Delivered on: 1 March 2021 Persons entitled: Jocelyn Anne Thomas Classification: A registered charge Particulars: Seymour house 60 high street chesham. Outstanding |
15 January 2021 | Delivered on: 3 February 2021 Persons entitled: Paul Thomas Classification: A registered charge Particulars: The maltings pondwicks amersham buckinghamshire. Outstanding |
6 May 2020 | Delivered on: 26 May 2020 Persons entitled: Jocelyn Anne Thomas Classification: A registered charge Particulars: Regent house 13-15 george street aylesbury. Outstanding |
11 September 2019 | Delivered on: 13 September 2019 Persons entitled: Jocelyn Anne Thomas Classification: A registered charge Particulars: The club house east street chesham buckinghamshire. Outstanding |
9 May 2018 | Delivered on: 17 May 2018 Persons entitled: Jocelyn Anne Thomas Classification: A registered charge Particulars: 180 tufnell park road london. Outstanding |
15 March 2018 | Delivered on: 4 April 2018 Persons entitled: Jocelyn Anne Thomas Paul Thomas Classification: A registered charge Particulars: 180 tufnell park road london. Outstanding |
30 July 2013 | Delivered on: 10 August 2013 Persons entitled: Jocelyn Thomas Classification: A registered charge Particulars: Reans farmhouse and part of raans farm raans road amersham buckinghamshire. Notification of addition to or amendment of charge. Outstanding |
25 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Director's details changed for Mrs Jocelyn Anne Thomas on 30 June 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
13 October 2021 | Registration of charge 076700850008, created on 23 September 2021 (7 pages) |
20 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 March 2021 | Satisfaction of charge 076700850003 in full (4 pages) |
17 March 2021 | Satisfaction of charge 076700850004 in full (4 pages) |
1 March 2021 | Registration of charge 076700850007, created on 12 February 2021 (7 pages) |
3 February 2021 | Registration of charge 076700850006, created on 15 January 2021 (11 pages) |
7 September 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 076700850005, created on 6 May 2020 (8 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 September 2019 | Registration of charge 076700850004, created on 11 September 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
17 May 2018 | Registration of charge 076700850003, created on 9 May 2018 (6 pages) |
5 May 2018 | Satisfaction of charge 076700850002 in full (4 pages) |
4 April 2018 | Registration of charge 076700850002, created on 15 March 2018 (6 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 September 2014 | Director's details changed for Mr Steven Riddell on 26 September 2014
|
30 September 2014 | Director's details changed for Mr Steven Riddell on 26 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Steven Riddell on 26 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 August 2013 | Registration of charge 076700850001
|
10 August 2013 | Registration of charge 076700850001
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Director's details changed for Mr Jocelyn Thomas on 30 June 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Jocelyn Thomas on 30 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|