London
EC1V 1AZ
Secretary Name | Mrs Judy Waters |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY |
Website | 101-ways.co.uk |
---|
Registered Address | 145 City Road London EC1V 1AZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Kelly Waters 51.00% Ordinary |
---|---|
49 at £1 | Judy Waters 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,840 |
Cash | £60,697 |
Current Liabilities | £72,964 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
2 February 2023 | Delivered on: 13 February 2023 Persons entitled: Kelly Waters as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2023 | Delivered on: 13 February 2023 Persons entitled: Growth Capital Partners Nominees Limited, a Company Incorporated in England and Wales with Registered Number 02053037 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01) Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2023 | Delivered on: 13 February 2023 Persons entitled: Growth Capital Partners Nominees Limited, a Company Incorporated in England and Wales with Registered Number 02053037 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01) Classification: A registered charge Particulars: N/A. Outstanding |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
12 June 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
22 May 2023 | Resolutions
|
22 May 2023 | Memorandum and Articles of Association (26 pages) |
6 May 2023 | Satisfaction of charge 084776110002 in full (4 pages) |
2 May 2023 | Registration of charge 084776110004, created on 27 April 2023 (8 pages) |
21 February 2023 | Cessation of Kelly Waters as a person with significant control on 2 February 2023 (1 page) |
21 February 2023 | Notification of 101 Ways Bidco Limited as a person with significant control on 2 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Zane Gambasin as a director on 2 February 2023 (2 pages) |
13 February 2023 | Registration of charge 084776110002, created on 2 February 2023 (107 pages) |
13 February 2023 | Registration of charge 084776110003, created on 2 February 2023 (107 pages) |
13 February 2023 | Registration of charge 084776110001, created on 2 February 2023 (107 pages) |
9 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
18 October 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Mr Kelly Steven Waters on 1 March 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 November 2020 | Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 145 City Road London EC1V 1AZ on 6 November 2020 (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
7 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
24 October 2018 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Director's details changed for Mr Kelly Waters on 3 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
14 March 2018 | Director's details changed for Mr Kelly Waters on 14 March 2018 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
23 August 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
25 July 2016 | Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 25 July 2016 (1 page) |
8 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 May 2016 | Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 28 May 2016 (1 page) |
28 May 2016 | Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 28 May 2016 (1 page) |
25 April 2016 | Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 25 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Judy Waters as a secretary on 28 April 2015 (1 page) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Judy Waters as a secretary on 28 April 2015 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
26 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 May 2015 | Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page) |
6 October 2014 | Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 August 2013 | Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Kelly Waters on 21 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Kelly Waters on 21 July 2013 (2 pages) |
8 August 2013 | Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mrs Judy Waters on 21 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mrs Judy Waters on 21 July 2013 (2 pages) |
8 April 2013 | Incorporation (25 pages) |
8 April 2013 | Incorporation (25 pages) |