London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Miss Rachel Jayne Henderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Miss Francoise Snobel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 29 November 2019(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 January 2020) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | www.tipplesworth.com |
---|---|
Email address | [email protected] |
Telephone | 0x76d826cde |
Telephone region | Unknown |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 27 September 2023 (overdue) |
27 July 2016 | Delivered on: 29 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 November 2020 | Previous accounting period shortened from 28 November 2020 to 30 June 2020 (1 page) |
---|---|
26 October 2020 | Total exemption full accounts made up to 28 November 2019 (11 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (14 pages) |
7 September 2020 | Previous accounting period shortened from 30 November 2019 to 28 November 2019 (1 page) |
28 February 2020 | Satisfaction of charge 083082200001 in full (1 page) |
27 January 2020 | Appointment of Mr James Matthew Crayden Edmunds as a director on 29 November 2019 (2 pages) |
27 January 2020 | Termination of appointment of Francoise Snobel as a director on 29 November 2019 (1 page) |
27 January 2020 | Termination of appointment of Gabor Kovacs as a director on 8 January 2020 (1 page) |
27 January 2020 | Appointment of Ms Kara Elizabeth Major as a director on 29 November 2019 (2 pages) |
27 January 2020 | Appointment of Miss Rachel Jayne Henderson as a director on 8 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Gabor Kovacs as a director on 29 November 2019 (2 pages) |
24 January 2020 | Notification of Diageo Dv Limited as a person with significant control on 29 November 2019 (2 pages) |
24 January 2020 | Cessation of Francoise Snobel as a person with significant control on 29 November 2019 (1 page) |
24 January 2020 | Registered office address changed from 12 Church Road Teddington TW11 8PB England to Lakeside Drive Park Royal London NW10 7HQ on 24 January 2020 (1 page) |
21 November 2019 | Resolutions
|
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (12 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 13 April 2018
|
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with updates (13 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with updates (13 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
25 May 2017 | Elect to keep the secretaries register information on the public register (1 page) |
25 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
25 May 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
25 May 2017 | Elect to keep the secretaries register information on the public register (1 page) |
25 May 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
25 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (13 pages) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (13 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 July 2016 | Registration of charge 083082200001, created on 27 July 2016 (8 pages) |
29 July 2016 | Registration of charge 083082200001, created on 27 July 2016 (8 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
31 March 2016 | Registered office address changed from 160-170 Stewarts Road Studio 1 London SW8 4UB to 12 Church Road Teddington TW11 8PB on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 160-170 Stewarts Road Studio 1 London SW8 4UB to 12 Church Road Teddington TW11 8PB on 31 March 2016 (1 page) |
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
24 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
24 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
20 August 2015 | Change of share class name or designation (2 pages) |
20 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
12 February 2013 | Company name changed cocktailchick LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed cocktailchick LIMITED\certificate issued on 12/02/13
|
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|