Company NameSchool Badge Limited
DirectorsNatalie Jacobs and David Jacobs
Company StatusActive
Company Number08714650
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Natalie Jacobs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr David Jacobs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW

Contact

Websitewww.schoolbadgestore.co.uk
Email address[email protected]
Telephone0845 2997200
Telephone regionUnknown

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 December 2022Registration of charge 087146500001, created on 21 December 2022 (25 pages)
7 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
24 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 February 2021Director's details changed for Mr David Jacobs on 5 February 2021 (2 pages)
12 February 2021Director's details changed for Mrs Natalie Jacobs on 5 February 2021 (2 pages)
12 February 2021Change of details for Mr David Jacobs as a person with significant control on 5 February 2021 (2 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
24 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Appointment of Mr David Jacobs as a director on 31 October 2015 (2 pages)
6 April 2016Appointment of Mr David Jacobs as a director on 31 October 2015 (2 pages)
5 April 2016Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 5 April 2016 (1 page)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 24 October 2013 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)