90a The Broadway
London
SW19 1RD
Director Name | Mr Jamie Rupert Samir Carruthers |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Mr Jamie Rupert Samir Carruthers |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 Basing Hill London NW11 8TH |
Director Name | Mr Alexander Justin Green |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Mr Timothy David Alexander Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Website | handshq.com |
---|---|
Telephone | 020 77540487 |
Telephone region | London |
Registered Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.0001 | Tim Jackson 6.82% Ordinary |
---|---|
92.4k at £0.0001 | Andrew Weisz 6.30% Ordinary |
450k at £0.0001 | Alexander Green 30.69% Ordinary |
450k at £0.0001 | Jamie Carruthers 30.69% Ordinary |
48.3k at £0.0001 | Paul Rayden 3.29% Ordinary |
46.5k at £0.0001 | William Gibson 3.17% Ordinary |
45.1k at £0.0001 | Ivan Mazour 3.08% Ordinary |
45.1k at £0.0001 | Wren Capital Nominees LTD 3.08% Ordinary |
166.2k at £0.0001 | Ec1 Capital 11.34% Ordinary |
22.6k at £0.0001 | Andrew Fullerton 1.54% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £25,028 |
Cash | £28,017 |
Current Liabilities | £24,085 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
25 November 2020 | Second filing of Confirmation Statement dated 19 November 2019 (4 pages) |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 19 November 2019 with updates
|
21 November 2019 | Change of details for Mr Jamie Rupert Samir Carruthers as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Jamie Rupert Samir Carruthers on 19 November 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Cessation of Alexander Justin Green as a person with significant control on 11 February 2019 (1 page) |
10 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
9 April 2019 | Resolutions
|
9 April 2019 | Statement of capital on 9 April 2019
|
9 April 2019 | Solvency Statement dated 25/03/19 (1 page) |
9 April 2019 | Statement by Directors (1 page) |
20 March 2019 | Resolutions
|
22 February 2019 | Second filing of Confirmation Statement dated 11/01/2018 (7 pages) |
22 February 2019 | Second filing of the annual return made up to 11 January 2016 (22 pages) |
22 February 2019 | Second filing of Confirmation Statement dated 19/11/2018 (7 pages) |
22 February 2019 | Second filing of the annual return made up to 11 January 2015 (22 pages) |
22 February 2019 | Second filing of Confirmation Statement dated 11/01/2017 (7 pages) |
12 February 2019 | Termination of appointment of Alexander Justin Green as a director on 11 February 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Change of details for Mr Alexander Justin Green as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | 19/11/18 Statement of Capital gbp 180.1580
|
19 November 2018 | Director's details changed for Mr Alexander Justin Green on 19 November 2018 (2 pages) |
17 August 2018 | Notification of Jamie Rupert Samir Carruthers as a person with significant control on 29 January 2018 (2 pages) |
17 August 2018 | Notification of Alexander Justin Green as a person with significant control on 29 January 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Alexander Justin Green on 17 August 2018 (2 pages) |
1 May 2018 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 2 Printer's Yard 90a the Broadway London SW19 1rd on 1 May 2018 (1 page) |
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Cessation of Jamie Rupert Samir Carruthers as a person with significant control on 3 November 2017 (1 page) |
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
29 January 2018 | Cessation of Alexander Justin Green as a person with significant control on 3 November 2017 (1 page) |
29 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
29 January 2018 | Confirmation statement made on 11 January 2018 with updates
|
29 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Termination of appointment of Timothy David Alexander Jackson as a director on 23 May 2016 (1 page) |
23 March 2017 | Termination of appointment of Timothy David Alexander Jackson as a director on 23 May 2016 (1 page) |
22 March 2017 | Termination of appointment of a director (1 page) |
22 March 2017 | Termination of appointment of a director (1 page) |
17 February 2017 | Confirmation statement made on 11 January 2017 with updates
|
17 February 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Termination of appointment of a director (1 page) |
11 August 2016 | Termination of appointment of a director (1 page) |
10 August 2016 | Appointment of Mr Jamie Rupert Samir Carruthers as a director on 7 June 2016 (2 pages) |
10 August 2016 | Appointment of Mr Jamie Rupert Samir Carruthers as a director on 7 June 2016 (2 pages) |
18 July 2016 | Registered office address changed from First Floor Suite 3 st. Georges Place Brighton BN1 4GA to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from First Floor Suite 3 st. Georges Place Brighton BN1 4GA to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 July 2016 (2 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 July 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
16 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
16 July 2015 | Resolutions
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
16 April 2014 | Registered office address changed from 17 Montpelier Place Brighton BN1 3BF England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 17 Montpelier Place Brighton BN1 3BF England on 16 April 2014 (1 page) |
26 November 2013 | Registered office address changed from C/O Goodman & Co 14 Basing Hill London NW11 8TH England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Goodman & Co 14 Basing Hill London NW11 8TH England on 26 November 2013 (1 page) |
20 August 2013 | Appointment of Andrew Jonathan Weisz as a director (3 pages) |
20 August 2013 | Sub-division of shares on 30 June 2013 (5 pages) |
20 August 2013 | Termination of appointment of Jamie Carruthers as a director (2 pages) |
20 August 2013 | Termination of appointment of Jamie Carruthers as a director (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Appointment of Andrew Jonathan Weisz as a director (3 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
20 August 2013 | Sub-division of shares on 30 June 2013 (5 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
16 July 2013 | Appointment of Mr Tim Jackson as a director (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
16 July 2013 | Appointment of Mr Tim Jackson as a director (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|