Company Information for THE POSHMAKERS LTD
WILLIAM STURGES & CO, BURWOOD HOUSE 14-16, LONDON, SW1H 0QY,
|
Company Registration Number
07224001
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE POSHMAKERS LTD | |
Legal Registered Office | |
WILLIAM STURGES & CO BURWOOD HOUSE 14-16 LONDON SW1H 0QY Other companies in SW1H | |
Company Number | 07224001 | |
---|---|---|
Company ID Number | 07224001 | |
Date formed | 2010-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 07:30:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELLENOR JOY BAKER |
||
JOSE RODRIGUEZ-AMEIJEIRAS BLANCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNHILL DIRECTORS LIMITED |
Director | ||
WINNIFRED IRENE NALULE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE RODRIGUEZ-AMEIJEIRAS BLANCO / 20/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLENOR JOY BAKER / 20/02/2011 | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/11 FROM 14-16 Caxton Street London SW1H 0QY | |
AP01 | DIRECTOR APPOINTED JOSE RODRIGUEZ-AMEIJEIRAS BLANCO | |
AP01 | DIRECTOR APPOINTED ELLENOR JOY BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/10 FROM 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINNIFRED NALULE | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 10000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Creditors Due Within One Year | 2013-08-31 | £ 66,283 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 63,511 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE POSHMAKERS LTD
Called Up Share Capital | 2013-08-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 10,000 |
Cash Bank In Hand | 2013-08-31 | £ 3,559 |
Cash Bank In Hand | 2012-08-31 | £ 9,042 |
Current Assets | 2013-08-31 | £ 24,645 |
Current Assets | 2012-08-31 | £ 9,774 |
Debtors | 2013-08-31 | £ 21,086 |
Debtors | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as THE POSHMAKERS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |