London
WC1H 9LT
Director Name | Mr Timothy Andrew Goullet |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Onslow Avenue Richmond Surrey TW10 6QB |
Website | www.janekersel.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jane Kersel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,109 |
Cash | £8,235 |
Current Liabilities | £54,098 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
12 August 2020 | Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 11 August 2020 (2 pages) |
---|---|
11 August 2020 | Director's details changed for Mrs Jane Elizabeth Kersel on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mrs Jane Elizabeth Kersel on 11 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
11 August 2020 | Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 11 August 2020 (2 pages) |
31 July 2020 | Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 6 April 2016 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 August 2019 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 August 2019 (1 page) |
23 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
23 August 2019 | Director's details changed for Mrs Jane Elizabeth Kersel on 23 August 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Company name changed shed the world LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Company name changed shed the world LIMITED\certificate issued on 21/06/13
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from , C/O Lutea Administration Ltd, 7th Floor Network House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O Lutea Administration Ltd 7Th Floor Network House Basing View Basingstoke Hampshire RG21 4HG United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from , C/O Lutea Administration Ltd, 7th Floor Network House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom on 8 May 2012 (1 page) |
10 November 2011 | Termination of appointment of Timothy Goullet as a director (2 pages) |
10 November 2011 | Termination of appointment of Timothy Goullet as a director (2 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|