Company Information for APPEAR HERE LIMITED
13-19 VINE HILL, LONDON, EC1R 5DW,
|
Company Registration Number
07736672
Private Limited Company
Active |
Company Name | |
---|---|
APPEAR HERE LIMITED | |
Legal Registered Office | |
13-19 VINE HILL LONDON EC1R 5DW Other companies in EC1R | |
Company Number | 07736672 | |
---|---|---|
Company ID Number | 07736672 | |
Date formed | 2011-08-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 26/09/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB159917265 |
Last Datalog update: | 2024-10-05 20:26:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPEAR HERE INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSS BAILEY |
||
WILLIAM MARK EVANS |
||
REBECCA CLAIRE HUNT |
||
NEIL DAVID HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL CHRISTOPHER FRANKLIN BUCKLEY |
Director | ||
NICHOLAS GWYN BRISBOURNE |
Director | ||
CHRISTOPHER JOEL LOWDER |
Director | ||
JENS LAPINSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYST LTD | Director | 2013-12-03 | CURRENT | 2010-01-21 | Active | |
THG PLC | Director | 2011-10-20 | CURRENT | 2008-03-19 | Active | |
UNIPLACES LIMITED | Director | 2015-04-10 | CURRENT | 2013-09-03 | Active | |
STREETHUB LTD | Director | 2015-03-23 | CURRENT | 2013-01-03 | Liquidation | |
NEON ONE LIMITED | Director | 2018-07-01 | CURRENT | 2004-08-06 | Active | |
KOKOBA LIMITED | Director | 2017-11-06 | CURRENT | 2007-01-22 | Liquidation | |
PAWS GROUP LIMITED | Director | 2017-10-30 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
8 WOLSEY ROAD LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
THE NEON FOUNDATION | Director | 2015-06-04 | CURRENT | 2013-10-24 | Active | |
FOUNDERS PLEDGE LTD | Director | 2015-04-24 | CURRENT | 2013-06-11 | Active | |
THE FOUNDATION PEOPLE | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MAGNUS ANDERS HENRIK RAUSING | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Consolidation of shares on | ||
Second filing of capital allotment of shares GBP4,998.4296 | ||
Second filing of capital allotment of shares GBP6,564.5395 | ||
Change of share class name or designation | ||
22/07/22 STATEMENT OF CAPITAL GBP 4735.5977 | ||
21/09/22 STATEMENT OF CAPITAL GBP 4735.8545 | ||
30/06/23 STATEMENT OF CAPITAL GBP 4735.855 | ||
CONFIRMATION STATEMENT MADE ON 21/08/24, WITH UPDATES | ||
DIRECTOR APPOINTED PAUL RONALD FISHER | ||
DIRECTOR APPOINTED MS CASSANDRA STAVROU | ||
01/09/23 STATEMENT OF CAPITAL GBP 5977.0645 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES | ||
01/08/23 STATEMENT OF CAPITAL GBP 5972.6937 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
30/06/23 STATEMENT OF CAPITAL GBP 4997.3266 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: consolidation /creation of new share class 30/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: consolidation /creation of new share class 30/06/2023<li>Resolution passed adopt articles</ul> | ||
Consolidation of shares on | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
Previous accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH01 | 13/07/22 STATEMENT OF CAPITAL GBP 4734.7517 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNT | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES | |
SH01 | 25/03/21 STATEMENT OF CAPITAL GBP 3002.09852 | |
SH01 | 08/02/21 STATEMENT OF CAPITAL GBP 3020.70182 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 02/09/20 STATEMENT OF CAPITAL GBP 3001.34842 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP3,000.24832 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK EVANS | |
SH01 | 06/03/20 STATEMENT OF CAPITAL GBP 3000.24832 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 18/11/19 STATEMENT OF CAPITAL GBP 2917.86582 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DAFFERN | |
AP01 | DIRECTOR APPOINTED MRS REBECCA CLAIRE HUNT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM 13-16 Vine Hill Second Floor London EC1R 5DW | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL DAFFERN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
SH01 | 17/07/19 STATEMENT OF CAPITAL GBP 2910.31422 | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 2909.42862 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/11/18 STATEMENT OF CAPITAL GBP 2908.36902 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE HUNT | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
SH01 | 05/07/18 STATEMENT OF CAPITAL GBP 1910.26942 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ROSS ANTHONY BAILEY AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 31/05/18 STATEMENT OF CAPITAL GBP 385.36603 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | Director's details changed for Mr Neil David Hutchinson on 2018-05-16 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 2889.29739 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 2889.29739 | |
SH01 | 23/10/17 STATEMENT OF CAPITAL GBP 2884.72429 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 2858.52129 | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 9436227.8491 | |
SH01 | 14/08/17 STATEMENT OF CAPITAL GBP 9436227.8491 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 2852.53445 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS REBECCA CLAIRE HUNT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/04/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 13/04/17 STATEMENT OF CAPITAL GBP 2787.71524 | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 2852.53445 | |
SH01 | 21/04/17 STATEMENT OF CAPITAL GBP 2852.53445 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 2760.8491 | |
SH01 | 08/12/16 STATEMENT OF CAPITAL GBP 2760.8491 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2760.6415 | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 2760.6415 | |
SH01 | 29/07/16 STATEMENT OF CAPITAL GBP 2760.2209 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 2752.0589 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2752.0589 | |
SH01 | 15/12/15 STATEMENT OF CAPITAL GBP 2752.0589 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2751.4539 | |
SH01 | 10/12/15 STATEMENT OF CAPITAL GBP 2751.4539 | |
SH01 | 10/12/15 STATEMENT OF CAPITAL GBP 2750.7838 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2750.6675 | |
SH01 | 21/08/15 STATEMENT OF CAPITAL GBP 2750.6675 | |
AR01 | 11/08/15 FULL LIST | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 2750.1387 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2742.397 | |
SH02 | SUB-DIVISION 20/04/15 | |
RES13 | SUB-DIVISION OF SHARES 20/04/2015 | |
SH02 | SUB-DIVISION 20/04/15 | |
RES13 | SUB-DIVISION OF SHARES 20/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY | |
AP01 | DIRECTOR APPOINTED NEIL HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GWYN BRISBOURNE / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK EVANS / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOEL LOWDER / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BAILEY / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOEL LOWDER / 20/10/2014 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOEL LOWDER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK EVANS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/09/2014 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 2742.397 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 48 HOXTON SQUARE LONDON N1 6PB | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM WHITE CUBE 48 HOXTON SQUARE LONDON N1 6PB | |
RES01 | ADOPT ARTICLES 11/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU | |
AP01 | DIRECTOR APPOINTED NICHOLAS GWYN BRISBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS LAPINSKI | |
SH01 | 11/12/13 STATEMENT OF CAPITAL GBP 2014.730 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/12/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JENS LAPINSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FIRST FLOOR 39 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3RZ ENGLAND | |
SH02 | SUB-DIVISION 29/11/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 1339.79 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1456.29 | |
AR01 | 11/08/12 FULL LIST | |
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 | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
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 APPEAR HERE LIMITED
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as APPEAR HERE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | |||
90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 |
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. |