Ground Floor And Basement Shop
London
W1D 5LD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Website | bladesoho.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77344932 |
Telephone region | London |
Registered Address | The Station Masters' House 168 Thornbury Road Isleworth TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
50 at £1 | Sasa Ignjatovic 50.00% Ordinary B |
---|---|
25 at £1 | Davotin Tomsic 25.00% Ordinary A |
25 at £1 | Julija Olofsson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£45,761 |
Cash | £16,755 |
Current Liabilities | £107,181 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 July 2020 | Delivered on: 14 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 May 2012 | Delivered on: 22 May 2012 Persons entitled: Endlea Investments Limited Classification: Rent deposit deed Secured details: £11,250. Particulars: All interest in and to the deposit of £11,250. Outstanding |
14 July 2020 | Registration of charge 078082880002, created on 10 July 2020 (24 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 April 2019 | Cessation of Davorin Tomsic as a person with significant control on 2 May 2018 (1 page) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2019 | Cessation of Julija Olofsson as a person with significant control on 2 May 2018 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Notification of Stroo Despot-Olofsson as a person with significant control on 2 May 2018 (2 pages) |
19 July 2018 | Notification of Julia Despot-Olofsson Julia Despot-Olofsson as a person with significant control on 2 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Julija Olofsson on 2 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Second filing of SH01 previously delivered to Companies House
|
18 June 2013 | Second filing of SH01 previously delivered to Companies House
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 November 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
21 November 2012 | Registered office address changed from 54 St. Giles High Street London WC2H 8LH United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 54 St. Giles High Street London WC2H 8LH United Kingdom on 21 November 2012 (1 page) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
18 April 2012 | Director's details changed for Juhja Olofsson on 15 December 2011 (2 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from the Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
18 April 2012 | Director's details changed for Julija Olofsson on 17 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Julija Olofsson on 17 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Juhja Olofsson on 15 December 2011 (2 pages) |
18 April 2012 | Registered office address changed from the Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE United Kingdom on 18 April 2012 (1 page) |
15 November 2011 | Appointment of Juhja Olofsson as a director (3 pages) |
15 November 2011 | Appointment of Juhja Olofsson as a director (3 pages) |
18 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|