Company NameGreen House Tattoo Supplies Ltd
DirectorLucy Victoria Layton Frost
Company StatusActive
Company Number12330168
CategoryPrivate Limited Company
Incorporation Date25 November 2019(4 years, 5 months ago)
Previous NameGreenhouse Tattoo Supplies Ltd

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 NameLucy Victoria Layton Frost
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(same day as company formation)
RoleTattoo Artist
Country of ResidenceEngland
Correspondence Address8 8 Matthias Court
119 Church Road
Richmond
TW10 6LL
Secretary NameLucy Victoria Layton Frost
StatusCurrent
Appointed25 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address8 8 Matthias Court
119 Church Road
Richmond
TW10 6LL
Director NameJulie Ann Pottier
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(same day as company formation)
RoleProcurement Project Consultant
Country of ResidenceEngland
Correspondence Address507 Torchbearer Court 16 Wyke Road
London
E3 2XN

Location

Registered Address8 Matthias Court
119 Church Road
Richmond
TW10 6LL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

14 February 2024Registered office address changed from 8 Matthias Court 119 Church Road Richmond TW10 6LL England to 8 Matthias Court 119 Church Road Richmond TW10 6LL on 14 February 2024 (1 page)
14 February 2024Compulsory strike-off action has been discontinued (1 page)
14 February 2024Registered office address changed from 8 8 Matthias Court 119 Church Road Richmond TW10 6LL England to 8 Matthias Court 119 Church Road Richmond TW10 6LL on 14 February 2024 (1 page)
13 February 2024Confirmation statement made on 24 November 2023 with updates (5 pages)
13 February 2024Registered office address changed from 563 Chiswick High Road London W4 3AY United Kingdom to 8 8 Matthias Court 119 Church Road Richmond TW10 6LL on 13 February 2024 (1 page)
13 February 2024First Gazette notice for compulsory strike-off (1 page)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
16 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
4 November 2022Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 563 Chiswick High Road London United Kingdom W4 3AY on 4 November 2022 (1 page)
4 November 2022Registered office address changed from 563 Chiswick High Road London W43AY United Kingdom to 563 Chiswick High Road London W4 3AY on 4 November 2022 (1 page)
4 November 2022Registered office address changed from 563 Chiswick High Road London United Kingdom W4 3AY United Kingdom to 563 Chiswick High Road London W43AY on 4 November 2022 (1 page)
29 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
23 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
11 May 2020Termination of appointment of Julie Ann Pottier as a director on 4 May 2020 (1 page)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
(3 pages)
25 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-25
  • GBP 100
(17 pages)