Active
Company Information for ESTABLISHED MODELS LIMITED
UNIT 25, 214 BERMONDSEY STREET, LONDON, SE1 3TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ESTABLISHED MODELS LIMITED | |
Legal Registered Office | |
UNIT 25 214 BERMONDSEY STREET LONDON SE1 3TQ Other companies in WC2H | |
Company Number | 08387348 | |
---|---|---|
Company ID Number | 08387348 | |
Date formed | 2013-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 09:44:49 |
Companies House |
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 |
---|---|---|
FRASER THOMAS BELK |
||
ELAINE DUGAS |
||
MARK EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK GRATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRINGTON COURT (RTM) COMPANY LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-21 GBP 944.20 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2022-12-09 GBP 977.80 | ||
Purchase of own shares | ||
Director's details changed for Mrs Elaine Dugas on 2022-10-03 | ||
Director's details changed for Mr Fraser Thomas Belk on 2022-10-03 | ||
CH01 | Director's details changed for Mrs Elaine Dugas on 2022-10-03 | |
Change of details for Mrs Elaine Dugas as a person with significant control on 2022-10-03 | ||
REGISTERED OFFICE CHANGED ON 03/10/22 FROM First Floor, 16 Neal's Yard London WC2H 9DP England | ||
Change of details for Fraser Thomas Belk as a person with significant control on 2022-10-03 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | |
PSC04 | Change of details for Fraser Thomas Belk as a person with significant control on 2022-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM First Floor, 16 Neal's Yard London WC2H 9DP England | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE DUGAS | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-28 | |
CH01 | Director's details changed for Mr Fraser Thomas Belk on 2019-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EVANS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083873480001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-26 | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 1120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1120 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM 73-75 Endell Street London WC2H 9AJ | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/08/15 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1120 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 1120 | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 1120 | |
SH02 | Consolidation of shares on 2013-02-04 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK GRATTON | |
AA01 | Previous accounting period extended from 28/02/14 TO 30/06/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 1120 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK EVANS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083873480001 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE DUGAS | |
AP01 | DIRECTOR APPOINTED MR FRASER THOMAS BELK | |
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 | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 ESTABLISHED MODELS LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ESTABLISHED MODELS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48205000 | Albums for samples or collections, of paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |