West Ealing
London
W13 0EH
Director Name | Suzanne Annette Stevenson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | Manor Farm House Bladon Woodstock Oxfordshire OX20 1RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shootsandleaves.co.uk |
---|---|
Telephone | 020 85637733 |
Telephone region | London |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Hew Shannan Stevenson & Suzanne Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £797 |
Cash | £14 |
Current Liabilities | £122,627 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
14 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
15 April 2019 | Change of details for Suzanne Annette Stevenson as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Suzanne Annette Stevenson as a director on 21 March 2019 (2 pages) |
15 April 2019 | Change of details for Suzanne Annette Stevenson as a person with significant control on 20 March 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
29 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Resolutions
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 December 2014 | Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 April 2008 | Appointment terminated secretary john stevenson (1 page) |
28 April 2008 | Appointment terminated secretary john stevenson (1 page) |
26 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 January 2007 | Return made up to 23/12/06; full list of members (5 pages) |
7 January 2007 | Return made up to 23/12/06; full list of members (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 23/12/05; no change of members (4 pages) |
5 January 2006 | Return made up to 23/12/05; no change of members (4 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: station house station road tisbury salisbury wiltshire SP3 6JT (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: station house station road tisbury salisbury wiltshire SP3 6JT (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 December 2003 | Incorporation (16 pages) |
23 December 2003 | Incorporation (16 pages) |