Shoreditch
London
E1 6SB
Secretary Name | Gillian Mary Szuscikiewicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Brick Lane Shoreditch London E1 6SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stephen Graham Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,751 |
Cash | £35,236 |
Current Liabilities | £27,455 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 August |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
28 January 2008 | Delivered on: 2 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 226 brick lane london t/no EGL407408. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 August 2007 | Delivered on: 22 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 November 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 May 2023 | Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page) |
25 November 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
1 September 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
26 August 2022 | Previous accounting period shortened from 28 August 2021 to 27 August 2021 (1 page) |
9 November 2021 | Satisfaction of charge 2 in full (1 page) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
1 September 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
26 August 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
26 May 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
3 November 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
23 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
26 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
3 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
4 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
25 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 21/08/06; full list of members (2 pages) |
16 November 2006 | Return made up to 21/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
13 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
31 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members
|
30 August 2002 | Return made up to 21/08/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
17 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members
|
14 September 1999 | Ad 06/08/99--------- £ si 98@1 (2 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members
|
14 September 1999 | Ad 06/08/99--------- £ si 98@1 (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | Incorporation (19 pages) |
21 August 1998 | Incorporation (19 pages) |