London
E2 9HA
Director Name | Mr Giovanni Bolton |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(16 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW |
Director Name | Ms Donna Frances Castle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Donna Frances Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 291 Railway Arches Cambridge Heath Road London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Donna Frances Castle 50.00% Ordinary |
---|---|
1 at £1 | Jon Peter Bolton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,810 |
Cash | £73,107 |
Current Liabilities | £152,616 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property at 121A tennyson road stratford london E15 1HS t/no EGL440303. Outstanding |
---|---|
11 July 2003 | Delivered on: 23 July 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 bonner road bethnal green london E2 9JU title number NGL449192 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
23 June 2003 | Delivered on: 5 July 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property at 30 west road stratford london E15 3PY title number EGL413555. Outstanding |
25 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
---|---|
24 October 2017 | Change of details for Mr Jon Peter Bolton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 December 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 September 2014 | Director's details changed for Donna Frances Castle on 29 September 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Director's details changed for Donna Frances Castle on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Jon Peter Bolton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Jon Peter Bolton on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Donna Frances Castle on 1 October 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Donna Frances Castle on 1 October 2009 (1 page) |
20 October 2010 | Secretary's details changed for Donna Frances Castle on 1 October 2009 (1 page) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 November 2006 | Return made up to 17/09/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | New director appointed (2 pages) |
25 November 2002 | Company name changed hitch properties LIMITED\certificate issued on 25/11/02 (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 September 2002 | Incorporation (15 pages) |