Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr Rodney Langer-Paget |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 High Street Yarmouth Isle Of Wight PO41 0PL |
Director Name | Mr Michael John Proudlock |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a Royal Hospital Road Kensington London SW3 4HN |
Website | sergedenimes.com |
---|
Registered Address | Office B Stable Road Colchester Essex CO2 7GL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
100k at £0.001 | Oliver Nigel Drew Proudlock 85.00% Ordinary |
---|---|
5.9k at £0.001 | Tom Gamborg 5.00% Ordinary |
11.8k at £0.001 | Michael John Proudlock 10.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £297,983 |
Gross Profit | £118,838 |
Net Worth | £26,610 |
Cash | £19,007 |
Current Liabilities | £51,321 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
23 November 2012 | Delivered on: 29 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 November 2022 (14 pages) |
9 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
21 September 2022 | Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to Office B Stable Road Colchester Essex CO2 7GL on 21 September 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
9 August 2021 | Second filing of Confirmation Statement dated 4 November 2020 (3 pages) |
5 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
5 August 2021 | Registered office address changed from East Bridge House East Street Colchester CO1 2TX England to East Bridge House East Hill Colchester CO1 2TX on 5 August 2021 (1 page) |
18 March 2021 | Registered office address changed from The Proudlocks PO Box 77173 London W6 6LU England to East Bridge House East Street Colchester CO1 2TX on 18 March 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021 (2 pages) |
12 March 2021 | Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 12 March 2021 (2 pages) |
12 March 2021 | Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 4 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021 (2 pages) |
12 March 2021 | Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to The Proudlocks PO Box 77173 London W6 6LU on 12 March 2021 (1 page) |
8 March 2021 | Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP to East Bridge House East Hill Colchester CO1 2TX on 8 March 2021 (1 page) |
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates
|
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 December 2019 | Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Oliver Nigel Drew Proudlock on 9 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Michael John Proudlock as a director on 4 December 2018 (1 page) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
10 October 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 13 Radnor Walk Chelsea London SW3 4BP on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 13 Radnor Walk Chelsea London SW3 4BP on 10 October 2017 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (16 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (16 pages) |
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
5 August 2015 | Registered office address changed from , 13 Radnor Walk, London, Kensington and Chelsea, SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 13 Radnor Walk London Kensington and Chelsea SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from , 13 Radnor Walk, London, Kensington and Chelsea, SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
24 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
12 February 2014 | Registered office address changed from , 1 Vincent Square, London, SW1P 2PN on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from , 1 Vincent Square, London, SW1P 2PN on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 12 February 2014 (2 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
12 October 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
12 October 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 April 2012 | Appointment of Mr Michael Proudlock as a director (2 pages) |
16 April 2012 | Appointment of Mr Michael Proudlock as a director (2 pages) |
1 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (1 page) |
30 August 2011 | Registered office address changed from , Unit 3M1 Cooper House 2 Michael Road, London, SW6 2AD on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from , Unit 3M1 Cooper House 2 Michael Road, London, SW6 2AD on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Unit 3M1 Cooper House 2 Michael Road London SW6 2AD on 30 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 79 a Royal Hospital Road, Kensington, London, SW3 4HN, England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 79 a Royal Hospital Road Kensington London SW3 4HN England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from , 79 a Royal Hospital Road, Kensington, London, SW3 4HN, England on 5 August 2011 (2 pages) |
27 June 2011 | Termination of appointment of Rodney Langer-Paget as a director (2 pages) |
27 June 2011 | Termination of appointment of Rodney Langer-Paget as a director (2 pages) |
12 January 2011 | Appointment of Mr Rodney Langer-Paget as a director (2 pages) |
12 January 2011 | Appointment of Mr Rodney Langer-Paget as a director (2 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|