London
EC1M 4JN
Director Name | Mr Christopher Paul Jefford |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Simon Alexander Labbett |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Helen Louise Kimber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Michael Harold Curtis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Street Soho London W1F 8BH |
Director Name | Mr Darren Kenneth Whittingham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sheraton Street Soho London W1F 8BH |
Website | www.hometownlondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72690171 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35k at £0.01 | Start Jg LTD 36.08% Ordinary B |
---|---|
23.2k at £0.01 | David Robert Gamble 23.91% Ordinary A |
23.2k at £0.01 | Simon Alexander Labbett 23.91% Ordinary A |
13.7k at £0.01 | Christopher Paul Jefford 14.13% Ordinary A |
1.9k at £0.01 | Start Jg LTD 1.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,562 |
Cash | £80,508 |
Current Liabilities | £591,818 |
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 | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
10 September 2020 | Delivered on: 11 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 October 2023 | Director's details changed for Mr Christopher Paul Jefford on 22 September 2023 (2 pages) |
6 October 2023 | Change of details for Mr David Robert Gamble as a person with significant control on 22 September 2023 (2 pages) |
6 October 2023 | Change of details for Mr Christopher Paul Jefford as a person with significant control on 22 September 2023 (2 pages) |
6 October 2023 | Director's details changed for Mr David Robert Gamble on 22 September 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
8 September 2023 | Notification of Simon Alexander Labbett as a person with significant control on 13 August 2020 (2 pages) |
8 September 2023 | Notification of David Robert Gamble as a person with significant control on 13 August 2020 (2 pages) |
8 September 2023 | Notification of Christopher Paul Jefford as a person with significant control on 13 August 2020 (2 pages) |
7 September 2023 | Withdrawal of a person with significant control statement on 7 September 2023 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 December 2021 | Previous accounting period extended from 28 March 2021 to 31 March 2021 (1 page) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 December 2020 | Second filing of Confirmation Statement dated 22 September 2020 (12 pages) |
3 December 2020 | Memorandum and Articles of Association (23 pages) |
3 December 2020 | Change of share class name or designation (2 pages) |
3 December 2020 | Resolutions
|
6 October 2020 | Confirmation statement made on 22 September 2020 with updates
|
25 September 2020 | Cancellation of shares. Statement of capital on 13 August 2020
|
11 September 2020 | Registration of charge 077835510001, created on 10 September 2020 (39 pages) |
9 September 2020 | Purchase of own shares.
|
21 August 2020 | Termination of appointment of Michael Harold Curtis as a director on 13 August 2020 (1 page) |
21 August 2020 | Termination of appointment of Darren Kenneth Whittingham as a director on 13 August 2020 (1 page) |
3 June 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 May 2020 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ to 82 st John Street London EC1M 4JN on 29 May 2020 (1 page) |
26 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
5 January 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 October 2018 | Confirmation statement made on 22 September 2018 with updates (6 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
27 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Helen Kimber as a director (1 page) |
15 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Helen Kimber as a director (1 page) |
23 October 2013 | Registered office address changed from Medus House Sheraton Street London W1F 8BH England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Medus House Sheraton Street London W1F 8BH England on 23 October 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
14 June 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
22 October 2012 | Registered office address changed from 2 Putney Hill Putney London SW15 6AB England on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Registered office address changed from 2 Putney Hill Putney London SW15 6AB England on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Company name changed ink season LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed ink season LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Resolutions
|
28 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
28 September 2011 | Resolutions
|
28 September 2011 | Appointment of Mr Darren Kenneth Whittingham as a director (3 pages) |
28 September 2011 | Appointment of Mr Michael Harold Curtis as a director (3 pages) |
28 September 2011 | Appointment of Mr Michael Harold Curtis as a director (3 pages) |
28 September 2011 | Appointment of Mr Darren Kenneth Whittingham as a director (3 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|