2nd Floor
London
W1D 5EU
Director Name | Lee Jackson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Leysdown Avenue Bexleyheath Kent DA7 6AZ |
Director Name | Ms Nancy Caroline Kelly |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crouch Hall Road Crouch End London N8 8HJ |
Director Name | Amanda Davies |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gateway Woking Surrey GU21 5SL |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Amanda Davies 9.00% Ordinary |
---|---|
90 at £1 | Lee Jackson 9.00% Ordinary |
720 at £1 | Nancy Caroline Wilde 72.00% Ordinary |
100 at £1 | James Stuart Harradine 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £999,668 |
Gross Profit | £400,196 |
Net Worth | £17,128 |
Cash | £46,572 |
Current Liabilities | £269,060 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2017 | Delivered on: 31 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
13 October 2020 | Registration of charge 085595450002, created on 9 October 2020 (19 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 June 2019 | Resolutions
|
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
19 March 2019 | Sub-division of shares on 7 March 2019 (6 pages) |
1 March 2019 | Notification of James Stuart Harradine as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Cessation of Nancy Caroline Wilde as a person with significant control on 22 February 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Change of name notice (2 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 October 2017 | Director's details changed for James Stuart Harradine on 5 October 2017 (2 pages) |
12 October 2017 | Director's details changed for James Stuart Harradine on 5 October 2017 (2 pages) |
19 July 2017 | Notification of Nancy Caroline Wilde as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Nancy Caroline Wilde as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
31 May 2017 | Registration of charge 085595450001, created on 15 May 2017 (18 pages) |
31 May 2017 | Registration of charge 085595450001, created on 15 May 2017 (18 pages) |
8 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
8 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Director's details changed for Ms Nancy Caroline Wilde on 8 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Ms Nancy Caroline Wilde on 8 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Nancy Caroline Wilde as a director on 8 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Nancy Caroline Wilde as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of a director (1 page) |
15 April 2016 | Termination of appointment of a director (1 page) |
14 April 2016 | Termination of appointment of Amanda Davies as a director on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Lee Jackson as a director on 8 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Lee Jackson as a director on 8 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Amanda Davies as a director on 8 April 2016 (1 page) |
4 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
4 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
9 October 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
9 October 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
9 October 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
9 October 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
18 September 2015 | Appointment of James Stuart Harradine as a director on 10 July 2015 (2 pages) |
18 September 2015 | Appointment of James Stuart Harradine as a director on 10 July 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
22 October 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH on 22 October 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 September 2013 | Director's details changed for Ms Nancy Caroline Kelly on 6 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Ms Nancy Caroline Kelly on 6 June 2013 (2 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|