Stoke Newington
London
N16 8TB
Director Name | Jennifer Anne McConnell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 97b Shakespeare Walk Stoke Newington London N16 8TB |
Secretary Name | Kerry Louise Jones |
---|---|
Status | Current |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 97b Shakespeare Walk Stoke Newington London N16 8TB |
Director Name | Mr Charles Patrick White |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Shakspeare Walk London N16 8TB |
Director Name | Andrew Richard Wren |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 97b Shakespeare Walk Stoke Newington London N16 8TB |
Website | www.everydayworkshop.com |
---|
Registered Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles Patrick White & Barbara Elizabeth White & Emma Elizabeth White 33.33% Ordinary |
---|---|
1 at £1 | Jennifer Anne Mcconnell 33.33% Ordinary |
1 at £1 | Kerry Louise Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
17 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 October 2021 | Director's details changed for Mr Charles Patrick White on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Jennifer Anne Mcconnell on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Kerry Louise Jones on 1 October 2021 (2 pages) |
1 October 2021 | Secretary's details changed for Kerry Louise Jones on 1 October 2021 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 March 2021 | Notification of Charles Patrick White as a person with significant control on 1 November 2016 (2 pages) |
16 March 2021 | Notification of Jennifer Anne Mcconnell as a person with significant control on 1 November 2016 (2 pages) |
16 March 2021 | Withdrawal of a person with significant control statement on 16 March 2021 (2 pages) |
16 March 2021 | Notification of Kerry Louise Jones as a person with significant control on 1 November 2016 (2 pages) |
2 March 2021 | Confirmation statement made on 27 October 2020 with no updates (2 pages) |
2 March 2021 | Administrative restoration application (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
2 March 2021 | Confirmation statement made on 27 October 2019 with no updates (2 pages) |
2 March 2021 | Registered 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 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
13 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Termination of appointment of Andrew Richard Wren as a director (1 page) |
23 November 2012 | Appointment of Mr Charles Patrick White as a director (2 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Termination of appointment of Andrew Richard Wren as a director (1 page) |
23 November 2012 | Appointment of Mr Charles Patrick White as a director (2 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Incorporation (43 pages) |
27 October 2010 | Incorporation (43 pages) |