London
SE15 5DB
Secretary Name | Ms Charlotte Bowen |
---|---|
Status | Current |
Appointed | 26 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mrs Charlotte Bowen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Shaul Agami |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Endsleigh Gardens Walton On Thames Surrey KT12 5HE |
Director Name | Mr Stephen Arthur Fredrick Mills |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Secretary Name | Shaul Agami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Endsleigh Gardens Walton On Thames Surrey KT12 5HE |
Secretary Name | Susan Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | 18 Highfield Road Chertsey Surrey KT16 8BU |
Secretary Name | Melissa Jane Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bourne Place 101 Eastworth Road Chertsey Surrey KT16 8DE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | 50degrees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87442337 |
Telephone region | London |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Arthur F Mills 50.00% Ordinary A |
---|---|
50 at £1 | Charlotte Bowen 25.00% Ordinary |
50 at £1 | Leigh Bernard Bowen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,334 |
Cash | £38,208 |
Current Liabilities | £31,082 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 January 2019 | Notification of Charlotte Bowen as a person with significant control on 20 January 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
18 April 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
28 March 2018 | Appointment of Mrs Charlotte Bowen as a director on 28 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 January 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
25 January 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
15 December 2016 | Termination of appointment of Stephen Arthur Fredrick Mills as a director on 15 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Arthur Fredrick Mills as a director on 15 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 12 December 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 March 2014 | Appointment of Ms Charlotte Bowen as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Susan Coates as a secretary (1 page) |
26 March 2014 | Termination of appointment of Susan Coates as a secretary (1 page) |
26 March 2014 | Appointment of Ms Charlotte Bowen as a secretary (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 August 2013 | Director's details changed for Stephen Arthur Mills on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Stephen Arthur Mills on 19 August 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from 10 Milton Court Ravenshead Nottinghamshire NG15 9BD on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from 10 Milton Court Ravenshead Nottinghamshire NG15 9BD on 10 January 2013 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 February 2012 | Termination of appointment of Melissa Mills as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Melissa Mills as a secretary (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2007 | Resolutions
|
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
18 May 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
18 May 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
12 April 2006 | Company name changed new start group LIMITED\certificate issued on 12/04/06 (4 pages) |
12 April 2006 | Company name changed new start group LIMITED\certificate issued on 12/04/06 (4 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Incorporation (16 pages) |
19 January 2006 | Incorporation (16 pages) |