London
E8 3DL
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Sustainability Professional |
Country of Residence | United Kingdom |
Correspondence Address | Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH |
Secretary Name | Mr Duncan Anthony Daniel Benedict O'Brien |
---|---|
Status | Resigned |
Appointed | 17 January 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2017) |
Role | Company Director |
Correspondence Address | 20 Ashington House Barnsley Street London E1 5RD |
Secretary Name | Mr Peter Risdon Haydon |
---|---|
Status | Resigned |
Appointed | 04 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | 68b Elmwood Road London SE24 9NR |
Director Name | Mr Daniel James Broughton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Print House 18-22 Ashwin Street London E8 3DL |
Website | dalstoncola.co.uk |
---|---|
Telephone | 07 506113460 |
Telephone region | Mobile |
Registered Address | The Print House 18-22 Ashwin Street London E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
71 at £1 | Duncan O'brien 63.96% Ordinary |
---|---|
6 at £1 | Nicholas John Abrahams 5.41% Ordinary |
5 at £1 | Dan Gasper 4.50% Ordinary |
5 at £1 | Neil Hamilton 4.50% Ordinary |
3 at £1 | Samuel John Tilston 2.70% Ordinary |
21 at £1 | Stephen Wilson 18.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,964 |
Cash | £1,677 |
Current Liabilities | £66,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
5 June 2023 | Cessation of Duncan O' Brien as a person with significant control on 3 July 2019 (1 page) |
---|---|
5 June 2023 | Director's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 28 April 2023 (2 pages) |
5 June 2023 | Notification of a person with significant control statement (2 pages) |
27 May 2023 | Memorandum and Articles of Association (24 pages) |
19 May 2023 | Resolutions
|
27 January 2023 | Confirmation statement made on 15 November 2022 with updates (7 pages) |
26 January 2023 | Sub-division of shares on 1 April 2022 (4 pages) |
26 January 2023 | Statement of capital following an allotment of shares on 18 August 2022
|
26 January 2023 | Statement of capital following an allotment of shares on 5 April 2022
|
23 January 2023 | Memorandum and Articles of Association (22 pages) |
17 January 2023 | Resolutions
|
13 December 2022 | Termination of appointment of Daniel James Broughton as a director on 4 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 15 November 2021 with updates (7 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
12 January 2022 | Statement of capital following an allotment of shares on 9 November 2021
|
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 15 November 2020 with updates (8 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 16 November 2020
|
2 November 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
4 June 2020 | Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to The Print House 18-22 Ashwin Street London E8 3DL on 4 June 2020 (1 page) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
17 December 2019 | Confirmation statement made on 15 November 2019 with updates (8 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
20 August 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
7 February 2019 | Registered office address changed from Wework 33 Queen Street London EC4R 1AP England to 2nd Floor 33 Queen Street London EC4R 1AP on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from 20 Ashington House Barnsley Street London E1 5rd England to Wework 33 Queen Street London EC4R 1AP on 7 February 2019 (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
10 December 2018 | Cessation of Giles Thomas Turner Brook as a person with significant control on 7 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 15 November 2018 with updates (7 pages) |
28 September 2018 | Resolutions
|
27 September 2018 | Registered office address changed from Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG England to 20 Ashington House Barnsley Street London E1 5rd on 27 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
11 July 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
27 June 2018 | Termination of appointment of Peter Risdon Haydon as a secretary on 27 June 2018 (1 page) |
9 May 2018 | Registration of charge 080206370001, created on 4 May 2018 (17 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
4 May 2018 | Appointment of Mr Daniel James Broughton as a director on 4 May 2018 (2 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
11 December 2017 | Change of details for Mr Dun O' Brien as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Change of details for Mr Dun O' Brien as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Dun O' Brien as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
4 December 2017 | Confirmation statement made on 15 November 2017 with updates (7 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
4 December 2017 | Notification of Dun O' Brien as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 15 November 2017 with updates (7 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
22 May 2017 | Registered office address changed from Flat 20 Ashington House Barnsley Street London E1 5rd to Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG on 22 May 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
22 May 2017 | Registered office address changed from Flat 20 Ashington House Barnsley Street London E1 5rd to Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG on 22 May 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
17 March 2017 | Appointment of Mr Peter Risdon Haydon as a secretary on 4 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Peter Risdon Haydon as a secretary on 4 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Duncan Anthony Daniel Benedict O'brien as a secretary on 4 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Duncan Anthony Daniel Benedict O'brien as a secretary on 4 March 2017 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
3 June 2016 | Sub-division of shares on 10 May 2016 (5 pages) |
3 June 2016 | Sub-division of shares on 10 May 2016 (5 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
17 May 2016 | Second filing of SH01 previously delivered to Companies House
|
17 May 2016 | Second filing of SH01 previously delivered to Companies House
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | Termination of appointment of Stephen Wilson as a director (1 page) |
7 May 2013 | Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Stephen Wilson as a director (1 page) |
7 May 2013 | Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page) |
8 March 2013 | Company name changed treehouse kitchen LTD\certificate issued on 08/03/13
|
8 March 2013 | Company name changed treehouse kitchen LTD\certificate issued on 08/03/13
|
8 March 2013 | Change of name notice (2 pages) |
8 March 2013 | Change of name notice (2 pages) |
28 February 2013 | Appointment of Mr Duncan Anthony Daniel Bennedict O'brien as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Duncan Anthony Daniel Bennedict O'brien as a secretary (2 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|