153-157 Cleveland Street
London
W1T 6QW
Director Name | Mr Gregory Nugent |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Julia Catherine Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Karandeep Lachhar |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | 123locksmith.co.uk |
---|---|
Telephone | 020 81813611 |
Telephone region | London |
Registered Address | A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
40 at £1 | Godric Smith 40.00% Ordinary A |
---|---|
40 at £1 | Gregory Nugent 40.00% Ordinary A |
10 at £1 | Julia Catherine Smith 10.00% Ordinary B |
10 at £1 | Karandeep Lachhar 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £375,898 |
Cash | £326,447 |
Current Liabilities | £396,564 |
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 | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
8 August 2022 | Director's details changed for Karandeep Lachhar on 23 July 2021 (2 pages) |
8 August 2022 | Director's details changed for Mr Gregory Nugent on 23 July 2021 (2 pages) |
8 August 2022 | Change of details for Mr Gregory Nugent as a person with significant control on 23 July 2021 (2 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
13 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 October 2019 | Registration of charge 081048440001, created on 7 October 2019 (24 pages) |
8 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 4th Floor Fitzrovia House 153-157 Cleveland Street Cleveland Street London W1T 6QW England to A G Mead Ltd 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 3 April 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 March 2019 | Registered office address changed from 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG England to 4th Floor Fitzrovia House 153-157 Cleveland Street Cleveland Street London W1T 6QW on 7 March 2019 (1 page) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 September 2016 | Registered office address changed from 2 John Street London WC1N 2ES to 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 2 John Street London WC1N 2ES to 4th Floor,Stanley Building 7 st.Pancras Square London N1C 4AG on 28 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
22 July 2014 | Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages) |
22 July 2014 | Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages) |
22 July 2014 | Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
22 July 2014 | Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages) |
22 July 2014 | Appointment of Karandeep Lachhar as a director on 1 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Julia Catherine Smith as a director on 1 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders
|
24 September 2013 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE United Kingdom on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE United Kingdom on 24 September 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Appointment of Mr Gregory Nugent as a director (2 pages) |
4 February 2013 | Appointment of Mr Godric William Naylor Smith as a director (2 pages) |
4 February 2013 | Appointment of Mr Gregory Nugent as a director (2 pages) |
4 February 2013 | Appointment of Mr Godric William Naylor Smith as a director (2 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |