London
N1 1PX
Secretary Name | Mr Richard David Wynne |
---|---|
Status | Current |
Appointed | 30 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 54 Islington Park Street London N1 1PX |
Director Name | Miss Kate Louise Crutchley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Miss Kate Louise Crutchley |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 54 Islington Park Street London N1 1PX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kate Louise Crutchley 50.00% Ordinary |
---|---|
1 at £1 | Richard David Wynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,145 |
Cash | £17,055 |
Current Liabilities | £367,156 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
13 December 2012 | Delivered on: 19 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 curtain road london t/no AGL268132 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
17 July 2019 | Termination of appointment of Kate Louise Crutchley as a director on 17 July 2018 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
23 April 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
25 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
10 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
3 May 2016 | Appointment of Mr Richard David Wynne as a secretary on 30 March 2016 (2 pages) |
3 May 2016 | Appointment of Mr Richard David Wynne as a secretary on 30 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Kate Louise Crutchley as a secretary on 30 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Kate Louise Crutchley as a secretary on 30 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 July 2015 | Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page) |
30 July 2015 | Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page) |
30 July 2015 | Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 March 2014 | Director's details changed for Miss Kate Louise Crutchley on 12 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Richard David Wynne on 12 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Miss Kate Crutchley on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Miss Kate Louise Crutchley on 12 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Miss Kate Crutchley on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Richard David Wynne on 12 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 March 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 March 2013 | Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages) |
22 March 2013 | Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages) |
22 March 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Registered office address changed from Flat 1 49 Mildmay Park London N1 4NB England on 22 March 2013 (1 page) |
22 March 2013 | Secretary's details changed for Miss Kate Crutchley on 20 September 2012 (2 pages) |
22 March 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
22 March 2013 | Registered office address changed from Flat 1 49 Mildmay Park London N1 4NB England on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages) |
22 March 2013 | Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Miss Kate Crutchley on 20 September 2012 (2 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Incorporation (24 pages) |
24 February 2012 | Incorporation (24 pages) |