Company Name97 Shakespeare Walk Limited
Company StatusActive
Company Number07420122
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKerry Louise Jones
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 97b Shakespeare Walk
Stoke Newington
London
N16 8TB
Director NameJennifer Anne McConnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 97b Shakespeare Walk
Stoke Newington
London
N16 8TB
Secretary NameKerry Louise Jones
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 97b Shakespeare Walk
Stoke Newington
London
N16 8TB
Director NameMr Charles Patrick White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Shakspeare Walk
London
N16 8TB
Director NameAndrew Richard Wren
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 97b Shakespeare Walk
Stoke Newington
London
N16 8TB

Contact

Websitewww.everydayworkshop.com

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Patrick White & Barbara Elizabeth White & Emma Elizabeth White
33.33%
Ordinary
1 at £1Jennifer Anne Mcconnell
33.33%
Ordinary
1 at £1Kerry Louise Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
17 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
10 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Charles Patrick White on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Jennifer Anne Mcconnell on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Kerry Louise Jones on 1 October 2021 (2 pages)
1 October 2021Secretary's details changed for Kerry Louise Jones on 1 October 2021 (1 page)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 March 2021Notification of Charles Patrick White as a person with significant control on 1 November 2016 (2 pages)
16 March 2021Notification of Jennifer Anne Mcconnell as a person with significant control on 1 November 2016 (2 pages)
16 March 2021Withdrawal of a person with significant control statement on 16 March 2021 (2 pages)
16 March 2021Notification of Kerry Louise Jones as a person with significant control on 1 November 2016 (2 pages)
2 March 2021Confirmation statement made on 27 October 2020 with no updates (2 pages)
2 March 2021Administrative restoration application (3 pages)
2 March 2021Accounts for a dormant company made up to 31 October 2019 (3 pages)
2 March 2021Confirmation statement made on 27 October 2019 with no updates (2 pages)
2 March 2021Registered office address changed from Flat 97B Shakespeare Walk Stoke Newington London N16 8TB to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 March 2021 (1 page)
31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(6 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Termination of appointment of Andrew Richard Wren as a director (1 page)
23 November 2012Appointment of Mr Charles Patrick White as a director (2 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
23 November 2012Termination of appointment of Andrew Richard Wren as a director (1 page)
23 November 2012Appointment of Mr Charles Patrick White as a director (2 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
27 October 2010Incorporation (43 pages)
27 October 2010Incorporation (43 pages)