London
W2 5RH
Director Name | Kate Bartram-Brown |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor House Leese Hill Kingstone Leese Hill Staffordshire ST14 8QT |
Secretary Name | Jane Bartram |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor House Leese Hill Kingstone Leese Hill Staffordshire ST14 8QT |
Registered Address | 1st Floor 26 Westbourne Grove London W2 5RH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
100 at £1 | Kate Bartram-brown 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Notification of Mmy Us Inc as a person with significant control on 11 December 2022 (2 pages) |
2 October 2023 | Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on 11 December 2022 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
9 May 2023 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
8 January 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1st Floor 26 Westbourne Grove London W2 5RH on 8 January 2023 (1 page) |
8 January 2023 | Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 8 January 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
14 June 2022 | Change of details for Mr Robin Francis Gerrald Bartram Brown as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 14 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from Unit 4 Station Road Lichfield WS13 6HX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
24 April 2022 | Confirmation statement made on 10 December 2021 with updates (3 pages) |
6 December 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Station Road Lichfield WS13 6HX on 6 December 2021 (1 page) |
20 September 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 20 September 2021 (1 page) |
20 September 2021 | Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 18 September 2021 (2 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 October 2018 | Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 19 October 2018 (2 pages) |
19 October 2018 | Registered office address changed from 1 Queensdale Place London W11 4SQ England to Kemp House 160 City Road London EC1V 2NX on 19 October 2018 (1 page) |
12 October 2018 | Satisfaction of charge 087060760001 in full (1 page) |
31 July 2018 | Registered office address changed from Nightingale House Gloucester Road Bath BA1 8BJ to 1 Queensdale Place London W11 4SQ on 31 July 2018 (1 page) |
10 April 2018 | Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Robin Francis Gerrald Bartram Brown as a person with significant control on 10 April 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 January 2018 | Cessation of Kate Bartram Brown as a person with significant control on 10 January 2018 (1 page) |
12 January 2018 | Notification of Robin Francis Gerrald Bartram Brown as a person with significant control on 10 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
3 October 2017 | Registration of charge 087060760001, created on 27 September 2017 (17 pages) |
3 October 2017 | Registration of charge 087060760001, created on 27 September 2017 (17 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 February 2017 | Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017 (1 page) |
18 February 2017 | Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017 (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
26 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
14 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Company name changed mini me yoga LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed mini me yoga LIMITED\certificate issued on 11/12/15
|
15 October 2015 | Change of name notice (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Change of name notice (2 pages) |
15 October 2015 | Resolutions
|
20 August 2015 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Suite 29 34 Buckingham Palace Road London SW1W 0RH on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Suite 29 34 Buckingham Palace Road London SW1W 0RH on 20 August 2015 (2 pages) |
15 August 2015 | Resolutions
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Resolutions
|
9 June 2015 | Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 July 2014 | Company name changed bartram brown haulage LTD\certificate issued on 31/07/14 (3 pages) |
31 July 2014 | Company name changed bartram brown haulage LTD\certificate issued on 31/07/14 (3 pages) |
10 July 2014 | Termination of appointment of Jane Bartram as a secretary on 30 June 2014 (2 pages) |
10 July 2014 | Registered office address changed from Sterling House 97 Lightfield Street Tamworth Staffs B76 7QF to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 10 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Jane Bartram as a secretary on 30 June 2014 (2 pages) |
10 July 2014 | Registered office address changed from Sterling House 97 Lightfield Street Tamworth Staffs B76 7QF to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 10 July 2014 (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
24 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|