Company NameSnowmann Ltd
DirectorAlana Mann
Company StatusActive
Company Number07818825
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDr Alana Mann
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address16 Club Row
London
E2 7EY
Secretary NameMr John Reid
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Fashion Street
London
E1 6PX
Director NameRainmann Ltd (Jersey) (Corporation)
StatusResigned
Appointed21 October 2011(same day as company formation)
Correspondence AddressMianda Les Landes Avenue La Route Des Genets St. B
Jersey
JE3 8DJ

Location

Registered Address16 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2013
Turnover£1,910,083
Gross Profit£262,117
Net Worth£174,788
Cash£38,416
Current Liabilities£1,156,830

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

27 August 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

13 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
6 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
26 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 April 2019Amended total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
20 December 2018Termination of appointment of Rainmann Ltd (Jersey) as a director on 30 November 2013 (1 page)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 December 2016Director's details changed for Dr Alana Mann on 25 November 2016 (2 pages)
1 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 December 2016Director's details changed for Dr Alana Mann on 25 November 2016 (2 pages)
26 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
26 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
14 May 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Registered 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 2015Registered 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 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
29 October 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (3 pages)
29 October 2013Previous accounting period shortened from 31 December 2013 to 30 April 2013 (3 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 September 2013Director's details changed for Miss Alana Mann on 24 September 2013 (3 pages)
27 September 2013Director's details changed for Miss Alana Mann on 24 September 2013 (3 pages)
29 August 2013Registration of charge 078188250003 (17 pages)
29 August 2013Registration of charge 078188250003 (17 pages)
18 May 2013Registration of charge 078188250002 (27 pages)
18 May 2013Registration of charge 078188250002 (27 pages)
20 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2012Termination of appointment of John Reid as a secretary (2 pages)
2 March 2012Termination of appointment of John Reid as a secretary (2 pages)
21 October 2011Incorporation (26 pages)
21 October 2011Incorporation (26 pages)