Queen Street
Sheffield
S1 2FW
Secretary Name | Fiona Catherine Emma Jagger |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW |
Director Name | Ms Fiona Catherine Emma Jagger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(9 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW |
Website | www.making-the-most-of.com/ |
---|---|
Email address | [email protected] |
Registered Address | 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£2,282 |
Current Liabilities | £9,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Director's details changed for Ms Fiona Catherine Emma Jagger on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Mr Andrew Stenton Hogg as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Ms Fiona Catherine Emma Jagger as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Andrew Stenton Hogg on 1 May 2018 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Registered office address changed from Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW England to 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW England to 86-88 Suite 140, Fortuna House Queen Street Sheffield S1 2FW on 27 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 February 2016 | Registered office address changed from 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW to Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW to Suite 140, 86 - 88 Suite 140, 86 - 88 Queen Street Sheffield South Yorkshire S1 2FW on 12 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from C/O Sheffield Bookkeeping Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England to C/O Sheffield Bookkeeping 2 Kinder House Holyrood Avenue Sheffield South Yorkshire S10 4NW (1 page) |
7 May 2015 | Register inspection address has been changed from C/O Sheffield Bookkeeping Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England to C/O Sheffield Bookkeeping 2 Kinder House Holyrood Avenue Sheffield South Yorkshire S10 4NW (1 page) |
6 May 2015 | Director's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (2 pages) |
6 May 2015 | Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page) |
6 May 2015 | Director's details changed for Andrew Stenton Hogg on 1 December 2014 (2 pages) |
6 May 2015 | Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page) |
6 May 2015 | Director's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (2 pages) |
6 May 2015 | Director's details changed for Andrew Stenton Hogg on 1 December 2014 (2 pages) |
6 May 2015 | Secretary's details changed for Fiona Catherine Emma Jagger on 1 December 2014 (1 page) |
10 February 2015 | Registered office address changed from Suite 140 Devonshire House 49 Eldon St Sheffield South Yorkshire S1 4NR to 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Suite 140 Devonshire House 49 Eldon St Sheffield South Yorkshire S1 4NR to 86 Suite 140, 86 Queen Street Sheffield South Yorkshire S1 2FW on 10 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Appointment of Fiona Catherine Emma Jagger as a director (3 pages) |
6 June 2013 | Appointment of Fiona Catherine Emma Jagger as a director (3 pages) |
17 May 2013 | Register inspection address has been changed from Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England (1 page) |
17 May 2013 | Register inspection address has been changed from Suite G6 Darnell Managed Workspace 18 - 20 Darnall Road Sheffield South Yorkshire S9 5AA England (1 page) |
16 May 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Andrew Stenton Hogg on 19 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew Stenton Hogg on 19 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2008 | Return made up to 19/04/07; full list of members (2 pages) |
1 February 2008 | Return made up to 19/04/07; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: brincliffee house, 59 wostenholm road nether edge, sheffield, south yorkshire S7 1LE (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: brincliffee house, 59 wostenholm road nether edge, sheffield, south yorkshire S7 1LE (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: po box 3680, 5 kerwin close, sheffield, south yorkshire S17 3DF (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: po box 3680, 5 kerwin close, sheffield, south yorkshire S17 3DF (1 page) |
4 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 June 2005 | Return made up to 19/04/05; full list of members
|
30 June 2005 | Return made up to 19/04/05; full list of members
|
19 April 2004 | Incorporation (14 pages) |
19 April 2004 | Incorporation (14 pages) |