Company NameAll By Mama Ltd
Company StatusActive - Proposal to Strike off
Company Number08830627
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Gemma Whates
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address73 Maple Road
Surbiton
KT6 4AG
Director NameMr Nicolas Allen Peksa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4 The Priory
Winnersh
Wokingham
RG41 5DE
Director NameMr Michael David Robert Phillips
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address73 Maple Road
Surbiton
KT6 4AG
Director NameHilary Frances Mary Whates
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address73 Maple Road
Surbiton
KT6 4AG
Secretary NameHilary Whates
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address73 Maple Road
Surbiton
KT6 4AG

Contact

Websitewww.allbymama.com

Location

Registered Address73 Maple Road
Surbiton
KT6 4AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gemma Whates
50.00%
Ordinary
1 at £1Hilary Whates
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,563
Cash£832
Current Liabilities£24,389

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 February 2023 (1 year, 3 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Hilary Frances Mary Whates as a director on 5 November 2021 (1 page)
16 February 2022Termination of appointment of Hilary Whates as a secretary on 5 November 2021 (1 page)
13 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
23 February 2021Confirmation statement made on 2 February 2021 with updates (21 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 June 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 133.17215
(4 pages)
6 February 2020Confirmation statement made on 2 February 2020 with updates (21 pages)
19 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 132.16602
(4 pages)
14 May 2019Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 124.23212
(7 pages)
1 April 2019Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 124.23212
(7 pages)
22 February 2019Statement of capital following an allotment of shares on 18 February 2018
  • GBP 17,330,756.92562
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2019 and 14/05/2019
(9 pages)
19 February 2019Confirmation statement made on 2 February 2019 with updates (21 pages)
28 November 2018Appointment of Mr Michael David Robert Phillips as a director on 12 July 2018 (2 pages)
21 November 2018Appointment of Mr Nicolas Allen Peksa as a director on 8 March 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 August 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 120.91927
(8 pages)
27 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 16.39171
  • ANNOTATION Clarification a replacement SH01 was registered on 10/09/2018 as the original was not properly delivered.
(19 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (21 pages)
28 November 2017Change of details for Miss Gemma Whates as a person with significant control on 22 February 2017 (2 pages)
28 November 2017Confirmation statement made on 4 October 2017 with updates (20 pages)
28 November 2017Change of details for Miss Gemma Whates as a person with significant control on 22 February 2017 (2 pages)
28 November 2017Confirmation statement made on 4 October 2017 with updates (20 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 May 2017Secretary's details changed for Hilary Whates on 10 May 2017 (1 page)
15 May 2017Director's details changed for Hilary Frances Mary Whates on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Gemma Whates on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Hilary Frances Mary Whates on 10 May 2017 (2 pages)
15 May 2017Secretary's details changed for Hilary Whates on 10 May 2017 (1 page)
15 May 2017Director's details changed for Miss Gemma Whates on 10 May 2017 (2 pages)
10 March 2017Registered 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 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 110.10359
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 110.10359
(4 pages)
20 February 2017Sub-division of shares on 19 January 2017 (4 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Sub-division of shares on 19 January 2017 (4 pages)
20 February 2017Change of share class name or designation (2 pages)
15 November 2016Secretary's details changed for Hilary Whates on 1 September 2016 (1 page)
15 November 2016Secretary's details changed for Hilary Whates on 1 September 2016 (1 page)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
27 January 2016Director's details changed for Hilary Frances Mary Whates on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Gemma Whates on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Hilary Frances Mary Whates on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Gemma Whates on 1 January 2016 (2 pages)
16 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
24 September 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
(38 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
(38 pages)