London
E2 7EY
Secretary Name | Mr John Reid |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fashion Street London E1 6PX |
Director Name | Rainmann Ltd (Jersey) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Correspondence Address | Mianda Les Landes Avenue La Route Des Genets St. B Jersey JE3 8DJ |
Registered Address | 16 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,910,083 |
Gross Profit | £262,117 |
Net Worth | £174,788 |
Cash | £38,416 |
Current Liabilities | £1,156,830 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 May 2013 | Delivered on: 18 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 August 2012 | Delivered on: 9 August 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
13 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
6 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
26 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
10 April 2019 | Amended total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
20 December 2018 | Termination of appointment of Rainmann Ltd (Jersey) as a director on 30 November 2013 (1 page) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 December 2016 | Director's details changed for Dr Alana Mann on 25 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 December 2016 | Director's details changed for Dr Alana Mann on 25 November 2016 (2 pages) |
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
14 May 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Registered office address changed from 1 Fashion Street London E1 6PX to 16 Club Row London E2 7EY on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 1 Fashion Street London E1 6PX to 16 Club Row London E2 7EY on 11 February 2015 (1 page) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (3 pages) |
29 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (3 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Director's details changed for Miss Alana Mann on 24 September 2013 (3 pages) |
27 September 2013 | Director's details changed for Miss Alana Mann on 24 September 2013 (3 pages) |
29 August 2013 | Registration of charge 078188250003 (17 pages) |
29 August 2013 | Registration of charge 078188250003 (17 pages) |
18 May 2013 | Registration of charge 078188250002 (27 pages) |
18 May 2013 | Registration of charge 078188250002 (27 pages) |
20 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2012 | Termination of appointment of John Reid as a secretary (2 pages) |
2 March 2012 | Termination of appointment of John Reid as a secretary (2 pages) |
21 October 2011 | Incorporation (26 pages) |
21 October 2011 | Incorporation (26 pages) |