London
SW11 6HJ
Director Name | Mr Christopher Mathieu Esclapez |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ongar Road Ongar Road London SW6 1RL |
Secretary Name | Avery Law Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr Brian Carroll |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 322 Kentish Town Road London NW5 2TH |
Secretary Name | Mr Thomas Luke Rogers |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Anson Road London N7 0AS |
Director Name | Mr Brian Carroll |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35, Fuller Court 149 Park Road London N8 8JD |
Registered Address | 83 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8k at £0.001 | Peter Heinz Martin 8.00% Ordinary |
---|---|
33.3k at £0.001 | Thomas Rogers 33.29% Ordinary |
30.7k at £0.001 | Christopher Mathieu Esclapez 30.67% Ordinary |
26k at £0.001 | Brian Carroll 26.04% Ordinary |
2k at £0.001 | Daniel Migel Martin 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,481 |
Cash | £145 |
Current Liabilities | £102,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (13 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 September 2023 | Secretary's details changed for Avery Law Cosec Ltd on 18 September 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (13 pages) |
8 November 2022 | Statement of capital following an allotment of shares on 8 September 2022
|
6 May 2022 | Second filing of Confirmation Statement dated 28 March 2022 (11 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates
|
2 September 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
20 August 2021 | Memorandum and Articles of Association (33 pages) |
20 August 2021 | Resolutions
|
19 August 2021 | Sub-division of shares on 26 July 2021 (4 pages) |
8 July 2021 | Registered office address changed from 11 Ongar Rd London SW6 1RL England to 121 Chatham Road London SW11 6HJ on 8 July 2021 (1 page) |
11 June 2021 | Change of details for Mr Christopher Mathieu Esclapez as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Christopher Mathieu Esclapez on 11 June 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 March 2021 | Registered office address changed from 31 Tileyard Studio Tileyard Road London N7 9AH England to 11 Ongar Rd London SW6 1RL on 15 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (12 pages) |
26 October 2020 | Director's details changed for Mr Thomas Luke Rogers on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr Thomas Luke Rogers as a person with significant control on 26 October 2020 (2 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 22 August 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
2 October 2020 | Appointment of Avery Law Cosec Ltd as a secretary on 2 October 2020 (2 pages) |
30 September 2020 | Cessation of Pierre-Jean Sebert as a person with significant control on 18 March 2017 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with updates (11 pages) |
6 December 2018 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 31 Tileyard Studio Tileyard Road London N7 9AH on 6 December 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 May 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
24 January 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 28 July 2017 with updates (10 pages) |
20 September 2017 | Confirmation statement made on 28 July 2017 with updates (10 pages) |
18 September 2017 | Cancellation of shares. Statement of capital on 9 September 2016
|
18 September 2017 | Cancellation of shares. Statement of capital on 9 September 2016
|
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
26 October 2016 | Confirmation statement made on 28 July 2016 with updates (13 pages) |
26 October 2016 | Confirmation statement made on 28 July 2016 with updates (13 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
13 October 2016 | Termination of appointment of Brian Carroll as a director on 2 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Brian Carroll as a director on 2 September 2016 (1 page) |
13 October 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
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 | 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
|
19 October 2015 | Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages) |
19 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Registered office address changed from 81 Anson Road London Middlesex N7 0AS to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 81 Anson Road London Middlesex N7 0AS to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 October 2015 (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Sub-division of shares on 15 April 2015 (5 pages) |
29 April 2015 | Sub-division of shares on 15 April 2015 (5 pages) |
26 December 2014 | Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages) |
26 December 2014 | Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages) |
26 December 2014 | Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Thomas Luke Rogers as a secretary on 27 July 2014 (1 page) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Thomas Luke Rogers as a secretary on 27 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Brian Carroll as a director on 31 August 2013 (1 page) |
24 July 2014 | Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages) |
24 July 2014 | Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages) |
24 July 2014 | Termination of appointment of Brian Carroll as a director on 31 August 2013 (1 page) |
24 July 2014 | Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Thomas Rogers on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Thomas Rogers on 23 July 2014 (1 page) |
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|