Kingswood
Tadworth
KT20 6PX
Director Name | Mr Carl Stephen Turpin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Status | Current |
Appointed | 24 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Carl Turpin |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollywood Warren Drive Kingswood Tadworth KT20 6PX |
Secretary Name | Ms Katharine Anne Ward |
---|---|
Status | Resigned |
Appointed | 07 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Secretary Name | Andrew Owen |
---|---|
Status | Resigned |
Appointed | 01 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | Suite 12 Quayside Lodge William Morris Way London SW6 2UZ |
Website | www.theposhtradingcompany.com |
---|
Registered Address | 12 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sarah Ward 50.00% Ordinary |
---|---|
100 at £1 | Sarah Ward Associates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,856 |
Cash | £384 |
Current Liabilities | £75,005 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
27 January 2022 | Delivered on: 27 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2020 | Delivered on: 2 December 2020 Persons entitled: Social Money Limited T/a the Bridgecrowd Classification: A registered charge Outstanding |
26 October 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
17 August 2023 | Resolutions
|
8 August 2023 | Registered office address changed from 12 Soho Square 12 Soho Square London W1D 3DG England to 12 Soho Square London W1D 3QF on 8 August 2023 (1 page) |
7 August 2023 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 12 Soho Square 12 Soho Square London W1D 3DG on 7 August 2023 (1 page) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
27 January 2022 | Registration of charge 087602950002, created on 27 January 2022 (41 pages) |
26 January 2022 | Termination of appointment of Andrew Owen as a secretary on 24 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Carl Stephen Turpin as a secretary on 24 January 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
24 December 2021 | Satisfaction of charge 087602950001 in full (4 pages) |
17 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
28 February 2021 | Appointment of Mr Carl Stephen Turpin as a director on 1 January 2021 (2 pages) |
2 December 2020 | Registration of charge 087602950001, created on 1 December 2020 (59 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 4 November 2019 (3 pages) |
18 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 1 May 2019
|
9 October 2020 | Registered office address changed from Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ England to Michelin House 81 Fulham Road London SW3 6rd on 9 October 2020 (1 page) |
14 November 2019 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
12 November 2019 | Confirmation statement made on 4 November 2019 with no updates
|
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
10 December 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
10 September 2018 | Termination of appointment of Katharine Anne Ward as a secretary on 1 January 2018 (1 page) |
5 September 2018 | Appointment of Andrew Owen as a secretary on 1 January 2018 (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 May 2017 | Secretary's details changed for Ms Katherine Anne Ward on 3 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Ms Katherine Anne Ward on 3 May 2017 (1 page) |
20 March 2017 | Appointment of Ms Katherine Anne Ward as a secretary on 7 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Carl Turpin as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Carl Turpin as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Appointment of Ms Katherine Anne Ward as a secretary on 7 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from 1st Floor Focus House 23 25 Bell Street Reigate Surrey RH2 7AD to Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 1st Floor Focus House 23 25 Bell Street Reigate Surrey RH2 7AD to Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 September 2016 | Director's details changed for Mrs Sarah Catherine Ward on 18 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Mrs Sarah Catherine Ward on 18 August 2016 (2 pages) |
19 August 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
11 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|