Surbiton
KT6 4AG
Director Name | Mr Nicolas Allen Peksa |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4 The Priory Winnersh Wokingham RG41 5DE |
Director Name | Mr Michael David Robert Phillips |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 73 Maple Road Surbiton KT6 4AG |
Director Name | Hilary Frances Mary Whates |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 73 Maple Road Surbiton KT6 4AG |
Secretary Name | Hilary Whates |
---|---|
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Maple Road Surbiton KT6 4AG |
Website | www.allbymama.com |
---|
Registered Address | 73 Maple Road Surbiton KT6 4AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gemma Whates 50.00% Ordinary |
---|---|
1 at £1 | Hilary Whates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,563 |
Cash | £832 |
Current Liabilities | £24,389 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 February 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
16 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Hilary Frances Mary Whates as a director on 5 November 2021 (1 page) |
16 February 2022 | Termination of appointment of Hilary Whates as a secretary on 5 November 2021 (1 page) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
23 February 2021 | Confirmation statement made on 2 February 2021 with updates (21 pages) |
15 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
6 February 2020 | Confirmation statement made on 2 February 2020 with updates (21 pages) |
19 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
14 May 2019 | Second filing of a statement of capital following an allotment of shares on 18 February 2019
|
1 April 2019 | Second filing of a statement of capital following an allotment of shares on 18 February 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 18 February 2018
|
19 February 2019 | Confirmation statement made on 2 February 2019 with updates (21 pages) |
28 November 2018 | Appointment of Mr Michael David Robert Phillips as a director on 12 July 2018 (2 pages) |
21 November 2018 | Appointment of Mr Nicolas Allen Peksa as a director on 8 March 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (21 pages) |
28 November 2017 | Change of details for Miss Gemma Whates as a person with significant control on 22 February 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 4 October 2017 with updates (20 pages) |
28 November 2017 | Change of details for Miss Gemma Whates as a person with significant control on 22 February 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 4 October 2017 with updates (20 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 May 2017 | Secretary's details changed for Hilary Whates on 10 May 2017 (1 page) |
15 May 2017 | Director's details changed for Hilary Frances Mary Whates on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Miss Gemma Whates on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Hilary Frances Mary Whates on 10 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Hilary Whates on 10 May 2017 (1 page) |
15 May 2017 | Director's details changed for Miss Gemma Whates on 10 May 2017 (2 pages) |
10 March 2017 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ United Kingdom to 73 Maple Road Surbiton KT6 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ United Kingdom to 73 Maple Road Surbiton KT6 4AG on 10 March 2017 (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
22 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
20 February 2017 | Sub-division of shares on 19 January 2017 (4 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Sub-division of shares on 19 January 2017 (4 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
15 November 2016 | Secretary's details changed for Hilary Whates on 1 September 2016 (1 page) |
15 November 2016 | Secretary's details changed for Hilary Whates on 1 September 2016 (1 page) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 January 2016 | Director's details changed for Hilary Frances Mary Whates on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Gemma Whates on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Hilary Frances Mary Whates on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Gemma Whates on 1 January 2016 (2 pages) |
16 December 2015 | Registered office address changed from Suite 6B, Newman House 4 High Street Buckingham MK18 1NT to 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Suite 6B, Newman House 4 High Street Buckingham MK18 1NT to 35 Jackson Court Rose Avenue Hazlemere High Wycombe Bucks HP15 7TZ on 16 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Registered office address changed from 36 Beaconsfield Road Surbiton Surrey KT5 9AP United Kingdom to Suite 6B, Newman House 4 High Street Buckingham MK18 1NT on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 36 Beaconsfield Road Surbiton Surrey KT5 9AP United Kingdom to Suite 6B, Newman House 4 High Street Buckingham MK18 1NT on 24 September 2014 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|