London
W9 2PY
Director Name | Mr Andrew Albert Rowson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pindock Mews London W9 2PY |
Secretary Name | Mr Andrew Albert Rowson |
---|---|
Status | Current |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pindock Mews London W9 2PY |
Director Name | Mr Jason Lee Beaumont |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Notting Hill Gate Notting Hill London W11 3LB |
Website | www.greatbritishsauce.com |
---|
Registered Address | 135 Notting Hill Gate Notting Hill London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6m at £0.3 | Jason Lee Beaumont 788.64% Ordinary A |
---|---|
601k at £0.3 | Andrew Albert Rowson 78.86% Ordinary A |
601k at £0.3 | Martin Frank Langfield 78.86% Ordinary A |
601k at £0.3 | Sammy Lee 78.86% Ordinary A |
30.1k at £0.3 | Lesley Campbell 3.94% Ordinary A |
30.1k at £0.3 | Valerie Baker 3.94% Ordinary A |
210.4k at £0.3 | Graham Farley 27.60% Ordinary A |
210.4k at £0.3 | Terry Green 27.60% Ordinary A |
21k at £0.3 | John Quinn 2.76% Ordinary A |
81.4k at £0.3 | Ken Sec Nominees 10.68% Investment B |
15.1k at £0.3 | Andrew Rowson 1.98% Ordinary A |
15k at £0.3 | Amanda Walden 1.97% Ordinary A |
15k at £0.3 | Anthony Pickard-rose 1.97% Ordinary A |
15k at £0.3 | Carmen Calvo 1.97% Ordinary A |
15k at £0.3 | Darren D'arcy 1.97% Ordinary A |
15k at £0.3 | Derek Golledge 1.97% Ordinary A |
15k at £0.3 | Ian Brown 1.97% Ordinary A |
15k at £0.3 | John Wright 1.97% Ordinary A |
15k at £0.3 | Judith Johnson 1.97% Ordinary A |
15k at £0.3 | Kim Beaumont 1.97% Ordinary A |
15k at £0.3 | Tom Hewer 1.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£13,870 |
Cash | £5,002 |
Current Liabilities | £20,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
8 January 2021 | Confirmation statement made on 3 December 2020 with updates (7 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 March 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Resolutions
|
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Jason Lee Beaumont as a director on 31 October 2018 (1 page) |
27 November 2018 | Registered office address changed from 16 Pindock Mews London W9 2PY England to 135 Notting Hill Gate Notting Hill London W11 3LB on 27 November 2018 (1 page) |
20 November 2018 | Registered office address changed from 135 Notting Hill Gate London W11 3LB to 16 Pindock Mews London W9 2PY on 20 November 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Andrew Albert Rowson as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Andrew Albert Rowson as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 November 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
17 November 2015 | Sub-division of shares on 5 August 2015 (5 pages) |
17 November 2015 | Sub-division of shares on 5 August 2015 (5 pages) |
17 November 2015 | Sub-division of shares on 5 August 2015 (5 pages) |
28 October 2015 | Change of share class name or designation (15 pages) |
28 October 2015 | Change of share class name or designation (15 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
20 August 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
20 August 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
20 August 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Appointment of Mr Jason Lee Beaumont as a director (2 pages) |
20 February 2014 | Appointment of Mr Jason Lee Beaumont as a director (2 pages) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|