London
SE1 9HF
Registered Address | 3rd Floor, 24 Southwark Bridge Road London SE1 9HF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1.000k at £0.0001 | Emilie Holmes 81.45% Ordinary A |
---|---|
73.9k at £0.0001 | William Evans 6.02% Ordinary A |
47.3k at £0.0001 | Alex Rackwitz 3.86% Ordinary A |
30.8k at £0.0001 | Paul Horsley 2.51% Ordinary A |
- | OTHER 1.06% - |
12.3k at £0.0001 | James Ramsden 1.00% Ordinary A |
12.3k at £0.0001 | Patrick Forsythe 1.00% Ordinary A |
12.3k at £0.0001 | Russell Buckley 1.00% Ordinary A |
6.2k at £0.0001 | Christopher Meares 0.50% Ordinary A |
3.1k at £0.0001 | Paul Marschand 0.25% Investment B |
2.5k at £0.0001 | Iain Clarke 0.20% Investment B |
2.5k at £0.0001 | Stephen Newby 0.20% Investment B |
1.8k at £0.0001 | Christophe Scholer 0.15% Investment B |
1.2k at £0.0001 | Andrew Watson 0.10% Investment B |
1.2k at £0.0001 | Anthony Fiducia 0.10% Investment B |
1.2k at £0.0001 | Charles Canning-smith 0.10% Investment B |
1.2k at £0.0001 | Chee Lup Wan 0.10% Investment B |
1.2k at £0.0001 | George Sheppard 0.10% Investment B |
1.2k at £0.0001 | Kirsten Morgan 0.10% Investment B |
1.2k at £0.0001 | Lucy Slater 0.10% Investment B |
1.2k at £0.0001 | Silas Potts 0.10% Investment B |
Year | 2014 |
---|---|
Net Worth | £25,802 |
Current Liabilities | £466 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Emilie Catherine Holmes Classification: A registered charge Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the property, being all or any of the freehold and/or leasehold properties specified in schedule 1 (if any) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of any such properties, in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations. To the extent not validly or effectively charge by way of legal mortgage under clause 3.1 (legal mortgage) or assigned under clause 3.3 (assignments by way of security), the chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time to time in and to each of the following assets, as security for the payment and discharge of the secured obligations: its property; all the chargor’s rights, title and interest in the intellectual property.. Please see charge document for more details. Outstanding |
23 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
10 October 2023 | Memorandum and Articles of Association (28 pages) |
10 October 2023 | Resolutions
|
21 March 2023 | Registration of charge 081365950002, created on 21 March 2023 (13 pages) |
21 February 2023 | Satisfaction of charge 081365950001 in part (1 page) |
9 February 2023 | Registered office address changed from Good & Proper Tea Unit 47, Brockley Cross Business Centre London SE4 2PD England to C/O Good & Proper Tea 7th Floor, 46-48 Red Lion Court Park St London SE1 9EQ on 9 February 2023 (1 page) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (13 pages) |
8 August 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
22 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 January 2022 | Resolutions
|
2 November 2021 | Confirmation statement made on 30 October 2021 with updates (13 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
22 April 2021 | Notification of Adanac Slp as a person with significant control on 22 April 2021 (2 pages) |
19 April 2021 | Change of details for Emilie Catherine Holmes as a person with significant control on 30 June 2016 (2 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with updates (13 pages) |
5 November 2020 | Director's details changed for Miss Emilie Catherine Holmes on 5 November 2020 (2 pages) |
5 November 2020 | Change of details for Emilie Catherine Holmes as a person with significant control on 5 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 57 Foxberry Road London SE4 2SR England to Good & Proper Tea Unit 47, Brockley Cross Business Centre London SE4 2PD on 27 October 2020 (1 page) |
13 August 2020 | Change of details for Miss Emilie Catherine Holmes as a person with significant control on 13 August 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 January 2020 | Registration of charge 081365950001, created on 20 December 2019 (38 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with updates (13 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Confirmation statement made on 30 October 2018 with updates (12 pages) |
25 April 2018 | Registered office address changed from C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR to 57 Foxberry Road London SE4 2SR on 25 April 2018 (1 page) |
12 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (13 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (13 pages) |
21 September 2017 | Director's details changed for Miss Emilie Catherine Holmes on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Miss Emilie Catherine Holmes as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Miss Emilie Catherine Holmes as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Miss Emilie Catherine Holmes on 21 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (14 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (14 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
12 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
12 August 2015 | Sub-division of shares on 30 June 2015 (5 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
12 August 2015 | Sub-division of shares on 30 June 2015 (5 pages) |
10 August 2015 | Director's details changed for Miss Emilie Catherine Holmes on 30 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Miss Emilie Catherine Holmes on 30 June 2015 (2 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Memorandum and Articles of Association (32 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Memorandum and Articles of Association (32 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Registered office address changed from C/O C/O 61 Gloucester Street London London Central SW1V 4DZ to C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from C/O C/O 61 Gloucester Street London London Central SW1V 4DZ to C/O Good & Proper Tea 57B Foxberry Road London SE4 2SR on 27 March 2015 (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|