London
N3 1LF
Director Name | Miss Rachel Seed |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Roberts Vincent Hosking |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Certax 6 Cecil Square Margate CT9 1BD |
Telephone | 01843 297700 |
---|---|
Telephone region | Thanet |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
344 at £1 | Lisa Karen Richards 32.30% Ordinary |
---|---|
344 at £1 | Rachel Seed 32.30% Ordinary |
38 at £1 | David Wylde 3.57% Ordinary |
315 at £1 | Ian Harvey-samuel 29.58% Ordinary |
16 at £1 | Wendy Goldup 1.50% Ordinary |
8 at £1 | Stacey Goldsmith 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,545 |
Cash | £5,135 |
Current Liabilities | £42,953 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
9 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 October 2019 | Change of details for Ms Lisa Karen Richards as a person with significant control on 28 December 2018 (2 pages) |
3 October 2019 | Cessation of Rachel Seed as a person with significant control on 27 December 2018 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Termination of appointment of Rachel Seed as a director on 27 December 2018 (1 page) |
15 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
11 August 2017 | Director's details changed for Miss Rachel Seed on 1 May 2017 (2 pages) |
11 August 2017 | Director's details changed for Miss Rachel Seed on 1 May 2017 (2 pages) |
11 August 2017 | Director's details changed for Miss Lisa Karen Richards on 1 May 2017 (2 pages) |
11 August 2017 | Director's details changed for Miss Lisa Karen Richards on 1 May 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 December 2014 | Registered office address changed from 163 Herne Hill London SE24 9LR to 163 Herne Hill London SE24 9LR on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 163 Herne Hill London SE24 9LR to 163 Herne Hill London SE24 9LR on 23 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Certax 6 Cecil Square Margate CT9 1BD to 163 Herne Hill London SE24 9LR on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from Certax 6 Cecil Square Margate CT9 1BD to 163 Herne Hill London SE24 9LR on 22 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 January 2014 | Registration of charge 081364270001 (25 pages) |
28 January 2014 | Registration of charge 081364270001 (25 pages) |
26 November 2013 | Solvency statement dated 11/11/13 (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Solvency statement dated 11/11/13 (1 page) |
7 August 2013 | Termination of appointment of Roberts Hosking as a director (1 page) |
7 August 2013 | Termination of appointment of Roberts Hosking as a director (1 page) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Mr Roberts Vincent Hosking as a director (2 pages) |
27 September 2012 | Appointment of Mr Roberts Vincent Hosking as a director (2 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|