London
E9 6QU
Director Name | Ms Susan Mary Phillips |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Aldridge Road Villas London W11 1BW |
Director Name | Edition Capital Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 54 Kingsway Place Kingsway Place London EC1R 0LU |
Director Name | Miss Jesse Bliss |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Adam Max Spence |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 54 Kingsway Place Sans Walk Clerkenwell Close London EC1R 0LU |
Registered Address | 49 Morty And Bobs 49 Coal Drops Yard London N1C 4DQ |
---|
1 at £1 | Charles Phillips 50.00% Ordinary |
---|---|
1 at £1 | Jesse Bliss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,933 |
Cash | £4,866 |
Current Liabilities | £10,557 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
30 December 2020 | Registered office address changed from 344-354 Grays Inn Road Kings Cross London WC1X 8BP England to 49 Morty and Bobs 49 Coal Drops Yard London N1C 4DQ on 30 December 2020 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
3 September 2019 | Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages) |
3 September 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 20 December 2018 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 June 2019 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Grays Inn Road Kings Cross London WC1X 8BP on 14 June 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Charles Phillips on 3 June 2019 (2 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 February 2019 | Resolutions
|
8 February 2019 | Sub-division of shares on 20 December 2018 (4 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
5 February 2019 | Appointment of Ms Susan Mary Phillips as a director on 29 January 2019 (2 pages) |
30 January 2019 | Cessation of Charles Phillips as a person with significant control on 20 December 2018 (1 page) |
30 January 2019 | Change of details for Mr Charles Phillips as a person with significant control on 20 December 2018 (2 pages) |
30 January 2019 | Registered office address changed from Regus Hq Building, 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road London WC1X 8BP on 30 January 2019 (1 page) |
29 January 2019 | Notification of Wcs Nominees Limited as a person with significant control on 20 December 2018 (2 pages) |
29 January 2019 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Regus Hq Building, 344-354 Gray's Inn Road London WC1X 8BP on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Adam Max Spence as a director on 20 December 2018 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
9 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 October 2017 | Notification of Charles Phillips as a person with significant control on 22 October 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
25 October 2017 | Cessation of Jesse Bliss as a person with significant control on 17 February 2017 (1 page) |
25 October 2017 | Change of details for Mr Charles Phillips as a person with significant control on 17 February 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 February 2017 | Termination of appointment of Jesse Bliss as a director on 17 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Director's details changed for Miss Jesse Bliss on 18 November 2014 (2 pages) |
5 March 2015 | Director's details changed for Miss Jesse Bliss on 18 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Charles Phillips on 18 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Charles Phillips on 18 November 2014 (2 pages) |
17 February 2015 | Registered office address changed from 217a Well Street London E9 6QU to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 217a Well Street London E9 6QU to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 February 2015 (2 pages) |
11 November 2014 | Registered office address changed from 26 Vitae 311 Goldhawk Road London W6 0SZ England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 26 Vitae 311 Goldhawk Road London W6 0SZ England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|