London
SW8 4AR
Director Name | Michal Kowalski |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arches 707-709 Havelock Terrace London SW8 4AR |
Director Name | Mr Robert Paul Morris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gwynne Road Flat 16 London SW11 3GL |
Website | www.shapeupgb.net |
---|
Registered Address | Arches 707-709 Havelock Terrace London SW8 4AR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1.5 | Michael Dariane 50.00% Ordinary |
---|---|
1 at £1.5 | Michal Kowalski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,240 |
Cash | £8,723 |
Current Liabilities | £9,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 July 2023 | Delivered on: 31 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 April 2020 | Delivered on: 13 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
13 May 2020 | Registration of charge 089283420001, created on 23 April 2020 (24 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from Hewlett House 5 Havelock Terrace Unit 7Sb London SW8 4AS England to Hewlett House 5 Havelock Terrace Unit 4G London SW8 4AS on 7 April 2020 (1 page) |
6 April 2020 | Director's details changed for Mr Michael Dariane on 6 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Mr Michal Kowalski on 6 April 2020 (2 pages) |
22 October 2019 | Registered office address changed from Havelock Terrace 5 Havelock Terrace Unit 7Sb London SW8 4AS England to Hewlett House 5 Havelock Terrace Unit 7Sb London SW8 4AS on 22 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Havelock Terrace 5 Havelock Terrace Unit 7Sb London SW8 4AS on 21 October 2019 (1 page) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Michael Dariane on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 22 Gwynne Road Flat 16 London SW11 3GL to 85 Great Portland Street London W1W 7LT on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 22 Gwynne Road Flat 16 London SW11 3GL to 85 Great Portland Street London W1W 7LT on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Michael Dariane on 31 October 2016 (2 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 September 2014 | Termination of appointment of Robert Paul Morris as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Robert Paul Morris as a director on 30 September 2014 (1 page) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|