North Street
Bromley
BR1 1SB
Director Name | Ms Sophie Beale |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 14 North Street North Street Bromley BR1 1SB |
Website | IP |
---|
Registered Address | 11 Dispensary Lane London E8 1FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
1 at £1 | Caitlyn Badham-thornhill 50.00% Ordinary |
---|---|
1 at £1 | Sophei Beale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,216 |
Cash | £945 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 August 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 January 2019 | Registered office address changed from Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY England to 11 Dispensary Lane London E8 1FT on 3 January 2019 (1 page) |
29 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Registered office address changed from 14 North Street Bromley London Kent BR1 1SB to Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 14 North Street Bromley London Kent BR1 1SB to Unit 10, the Artworks, Elephant Road Elephant Road London SE17 1AY on 6 January 2016 (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Director's details changed for Sophie Beale on 20 May 2012 (2 pages) |
12 July 2013 | Director's details changed for Caitlyn Badham-Thornhill on 20 May 2012 (2 pages) |
12 July 2013 | Director's details changed for Caitlyn Badham-Thornhill on 20 May 2012 (2 pages) |
12 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Director's details changed for Sophie Beale on 20 May 2012 (2 pages) |
9 July 2013 | Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1a Princes Avenue Finchley Central N3 2BW England on 9 July 2013 (2 pages) |
19 April 2012 | Incorporation (37 pages) |
19 April 2012 | Incorporation (37 pages) |