London
SE7 8ET
Director Name | Ms Gemma Robertson Mitchell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Austin James Elwood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Stanbridge Park, Staplefield Lane Haywards Heath West Sussex RH17 6AS |
Registered Address | 57 Bermondsey Street London SE1 3XJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Austin Elwood 50.00% Ordinary |
---|---|
100 at £1 | Natasha Walker 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £107,082 |
Cash | £130,169 |
Current Liabilities | £77,798 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
7 May 2012 | Delivered on: 24 May 2012 Persons entitled: Ivan Anthony Bateman Classification: Rent deposit deed Secured details: £3,300 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge the interest in the account and the deposit see image for full details. Outstanding |
---|
1 December 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
---|---|
19 July 2023 | Director's details changed for Ms Natasha Walker on 1 January 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
2 August 2022 | Director's details changed for Ms Natasha Walker on 2 August 2022 (2 pages) |
2 August 2022 | Change of details for Ms Natasha Walker as a person with significant control on 2 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Ms Natasha Walker on 2 August 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
3 March 2022 | Registered office address changed from 57 57 Tanner Street London SE1 3XF United Kingdom to 57 Bermondsey Street London SE1 3XJ on 3 March 2022 (1 page) |
25 February 2022 | Registered office address changed from 5-7 Tanner Street London SE1 3LE England to 57 57 Tanner Street London SE1 3XF on 25 February 2022 (1 page) |
20 February 2022 | Statement of capital following an allotment of shares on 17 February 2022
|
7 February 2022 | Memorandum and Articles of Association (37 pages) |
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Memorandum and Articles of Association (37 pages) |
7 February 2022 | Resolutions
|
7 February 2022 | Resolutions
|
5 February 2022 | Director's details changed for Ms Gemma Robertson Mitchell on 1 August 2021 (2 pages) |
7 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
25 August 2021 | Change of details for Ms Natasha Walker as a person with significant control on 25 August 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
23 December 2020 | Registered office address changed from 4 Tanner Street London SE1 3LD England to 5-7 Tanner Street London SE1 3LE on 23 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
3 June 2020 | Registered office address changed from Flat D 24 Goldhurst Terrace London NW6 3HU England to 4 Tanner Street London SE1 3LD on 3 June 2020 (1 page) |
20 April 2020 | Registered office address changed from 4 Tanner Street London SE1 3LD England to Flat D 24 Goldhurst Terrace London NW6 3HU on 20 April 2020 (1 page) |
26 March 2020 | Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 4 Tanner Street London SE1 3LD on 26 March 2020 (1 page) |
12 July 2019 | Cessation of Austin James Elwood as a person with significant control on 30 April 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Change of details for Ms Natasha Walker as a person with significant control on 30 April 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
3 June 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Termination of appointment of Austin James Elwood as a director on 29 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
2 October 2018 | Appointment of Ms Gemma Robertson Mitchell as a director on 2 October 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
6 March 2018 | Notification of Natasha Walker as a person with significant control on 26 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mr Austin James Elwood on 22 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Austin James Elwood on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom on 22 November 2012 (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Incorporation (44 pages) |
16 February 2012 | Incorporation (44 pages) |