London
EC3R 7QR
Director Name | Mr David Richard Cutler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Secretary Name | Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | HK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Woodside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Website | inshowjumpers.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 45.73% - |
---|---|
101k at £1 | Neelu Garg 4.46% Ordinary |
100k at £1 | David Richard Cutler 4.41% Ordinary |
98.1k at £1 | Beatrix Hughes 4.33% Ordinary |
98.1k at £1 | Jonathan Hammond 4.33% Ordinary |
84k at £1 | Lyndsey Bremner Pepperman 3.71% Ordinary |
71.4k at £1 | Ian William James Patrick 3.15% Ordinary |
60.9k at £1 | Mark Weeks 2.69% Ordinary |
59.5k at £1 | Maria Spink 2.63% Ordinary |
50.8k at £1 | Sara Halbard 2.24% Ordinary |
50k at £1 | Prahlad Amitlal Velji Bhogaita 2.21% Ordinary |
49k at £1 | Miles Brynley Jones 2.16% Ordinary |
48.1k at £1 | Nicholas John Edward Marley 2.12% Ordinary |
47.6k at £1 | Elizabeth Anne Windsor 2.10% Ordinary |
47.6k at £1 | Kenneth Lincoln Freivokh 2.10% Ordinary |
47.6k at £1 | Mark Charles Glasgow 2.10% Ordinary |
47.6k at £1 | Simon Freeman 2.10% Ordinary |
45.7k at £1 | Andrew Michael Bex 2.02% Ordinary |
45.7k at £1 | Colin John West 2.02% Ordinary |
39.2k at £1 | Hong Sek Nicholas Fung 1.73% Ordinary |
38.1k at £1 | Paul Bryant 1.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £375,799 |
Gross Profit | -£434,339 |
Net Worth | £1,364,300 |
Cash | £115,411 |
Current Liabilities | £55,569 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
3 November 2023 | Director's details changed for Mr David Richard Cutler on 2 November 2023 (2 pages) |
---|---|
2 November 2023 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 (1 page) |
2 November 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 November 2023 (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (11 pages) |
18 July 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
27 September 2022 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with updates (11 pages) |
29 September 2021 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
17 September 2021 | Director's details changed for Mr David Richard Cutler on 17 September 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
25 January 2021 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
13 October 2020 | Confirmation statement made on 19 July 2020 with updates (11 pages) |
14 October 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with updates (11 pages) |
13 September 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (11 pages) |
22 January 2018 | Auditor's resignation (1 page) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (11 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (11 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
11 September 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
11 September 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
28 April 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
28 April 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
28 April 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
23 July 2014 | Director's details changed for Mr David Richard Cutler on 19 December 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr David Richard Cutler on 19 December 2013 (2 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 December 2013 | Director's details changed for Ms Caroline Anne Wilks on 19 December 2013 (3 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Ms Caroline Anne Wilks on 19 December 2013 (3 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
11 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
16 October 2012 | Termination of appointment of Woodside Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Mr David Richard Cutler as a director (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 October 2012 | Termination of appointment of Woodside Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Graham Kenneth Urquhart as a secretary (3 pages) |
16 October 2012 | Termination of appointment of Hk Nominees Limited as a director (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 October 2012 | Appointment of Graham Kenneth Urquhart as a secretary (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 October 2012 | Termination of appointment of Hk Nominees Limited as a director (2 pages) |
16 October 2012 | Appointment of Mr David Richard Cutler as a director (3 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
8 October 2012 | Commence business and borrow (1 page) |
8 October 2012 | Trading certificate for a public company (3 pages) |
8 October 2012 | Commence business and borrow (1 page) |
8 October 2012 | Trading certificate for a public company (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
19 July 2012 | Incorporation (44 pages) |
19 July 2012 | Incorporation (44 pages) |