Company NameMustard Made UK Ltd
DirectorsJessica Sarah Stern and Rebecca Lucy Stern
Company StatusActive
Company Number11288736
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMiss Jessica Sarah Stern
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Centric Close
London
NW1 7EP
Director NameMs Rebecca Lucy Stern
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(1 year, 12 months after company formation)
Appointment Duration4 years
RoleComany Director
Country of ResidenceAustralia
Correspondence Address3 Centric Close
London
NW1 7EP
Director NameMr Jeremy Delow Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMonument House Ground Floor
215 Marsh Road
Pinner
London
HA5 5NE

Location

Registered Address3 Centric Close
London
NW1 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
6 April 2023Director's details changed for Ms Rebecca Lucy Stern on 2 April 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 July 2022Registered office address changed from 1st Floor Office 155 Regents Park Road London NW1 8BB England to 3 Centric Close London NW1 7EP on 22 July 2022 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Registered office address changed from Monument House Ground Floor 215 Marsh Road Pinner London HA5 5NE United Kingdom to 1st Floor Office 155 Regents Park Road London NW1 8BB on 6 July 2020 (1 page)
15 May 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
8 April 2020Change of details for Ms Jessica Sarah Stern as a person with significant control on 30 March 2020 (2 pages)
8 April 2020Notification of Rebecca Lucy Stern as a person with significant control on 30 March 2020 (2 pages)
6 April 2020Appointment of Ms Rebecca Lucy Stern as a director on 30 March 2020 (2 pages)
6 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,000
(3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 April 2019Cessation of Jeremy Delow Stern as a person with significant control on 4 January 2019 (1 page)
4 April 2019Notification of Jessica Sarah Stern as a person with significant control on 4 January 2019 (2 pages)
4 April 2019Termination of appointment of Jeremy Delow Stern as a director on 3 April 2019 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
7 October 2018Appointment of Miss Jessica Sarah Stern as a director on 6 October 2018 (2 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)