London
EC1M 4JN
Director Name | Mrs Cara Ceppetelli |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 July 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Gregory James Cohen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2018) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 14-16 Great Pulteney Street London W1F 9ND |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.7k at £0.01 | Stephen Parish 4.17% Ordinary C |
---|---|
2.5k at £0.01 | Paul Cohen 3.84% Ordinary B |
2.2k at £0.01 | Mark Smith 3.34% Ordinary C |
1.6k at £0.01 | Andrew Bloch 2.40% Ordinary A |
1.6k at £0.01 | Graham Goodkind 2.40% Ordinary A |
1.6k at £0.01 | Gregory James Cohen 2.40% Ordinary A |
1.6k at £0.01 | Mark Smith 2.40% Ordinary A |
1.6k at £0.01 | Matthew Hyotte 2.40% Ordinary A |
1.6k at £0.01 | Richard Dean 2.40% Ordinary A |
1.6k at £0.01 | Richard Hatter 2.40% Ordinary A |
1.6k at £0.01 | Richard Jameson 2.40% Ordinary A |
1.6k at £0.01 | Robert Randall 2.40% Ordinary A |
1.6k at £0.01 | Stephen Parish 2.40% Ordinary A |
1.4k at £0.01 | Mark Goldbart 2.22% Ordinary C |
1.4k at £0.01 | Richard Jameson 2.22% Ordinary C |
1.4k at £0.01 | Robert Randall 2.22% Ordinary C |
12.5k at £0.01 | Cara Ceppetelli 19.19% Ordinary B |
10k at £0.01 | Paul Hemings 15.35% Ordinary B |
1.2k at £0.01 | Ian Goldbart 1.80% Ordinary A |
1.2k at £0.01 | Leslie Goldbart 1.80% Ordinary A |
1.2k at £0.01 | Mark Goldbart 1.80% Ordinary A |
1.2k at £0.01 | Paul Russell Dewinter 1.80% Ordinary A |
1.1k at £0.01 | Glen Murray 1.67% Ordinary C |
1.1k at £0.01 | Ian Goldbart 1.67% Ordinary C |
1.1k at £0.01 | Wayne Routledge 1.67% Ordinary C |
1.1k at £0.01 | William Salthouse 1.67% Ordinary C |
815 at £0.01 | Carolyn Goldbart 1.25% Ordinary C |
780 at £0.01 | Daniel Austin 1.20% Ordinary A |
780 at £0.01 | David Brooks 1.20% Ordinary A |
780 at £0.01 | James Curson 1.20% Ordinary A |
780 at £0.01 | Luke Sowerby 1.20% Ordinary A |
723 at £0.01 | Gregory James Cohen 1.11% Ordinary C |
723 at £0.01 | James Curson 1.11% Ordinary C |
723 at £0.01 | Luke Sowerby 1.11% Ordinary C |
155 at £0.01 | Nicholas Farnhill 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,113,605 |
Cash | £354,499 |
Current Liabilities | £73,683 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 25 July 2020 (overdue) |
2 September 2016 | Delivered on: 5 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
28 September 2022 | Liquidators' statement of receipts and payments to 23 August 2022 (15 pages) |
---|---|
19 October 2021 | Liquidators' statement of receipts and payments to 23 August 2021 (17 pages) |
20 May 2021 | Appointment of a voluntary liquidator (3 pages) |
24 August 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages) |
30 March 2020 | Administrator's progress report (17 pages) |
12 November 2019 | Statement of affairs with form AM02SOA (12 pages) |
23 September 2019 | Result of meeting of creditors (5 pages) |
7 September 2019 | Statement of administrator's proposal (35 pages) |
2 September 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 82 st John Street London EC1M 4JN on 2 September 2019 (2 pages) |
30 August 2019 | Appointment of an administrator (3 pages) |
24 July 2019 | Satisfaction of charge 086312380001 in full (1 page) |
21 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with updates (8 pages) |
21 June 2018 | Director's details changed for Mrs. Cara Ceppetelli on 13 June 2018 (2 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
7 February 2018 | Termination of appointment of Gregory James Cohen as a director on 26 January 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Registration of charge 086312380001, created on 2 September 2016 (22 pages) |
5 September 2016 | Registration of charge 086312380001, created on 2 September 2016 (22 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
3 May 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
3 May 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
22 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 September 2014 | Director's details changed for Mr. Paul Hemings on 10 July 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr. Paul Hemings on 10 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Appointment of Mr Gregory James Cohen as a director on 15 April 2014 (2 pages) |
2 September 2014 | Appointment of Mr Gregory James Cohen as a director on 15 April 2014 (2 pages) |
18 August 2014 | Director's details changed for Mrs. Cara Ceppetelli on 29 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mrs. Cara Ceppetelli on 29 July 2014 (2 pages) |
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 December 2013 | Registered office address changed from 15 Elizabeth Mews London NW3 4UH United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 15 Elizabeth Mews London NW3 4UH United Kingdom on 19 December 2013 (1 page) |
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|