London
E15 3JJ
Secretary Name | Ms Ivy Gwata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Broadmead Auriol Road Hammersmith W14 0SS |
Director Name | Stephanie Prudence Borerwe |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Lexington Court Abbey Street Nuneaton CV11 5DQ |
Registered Address | 55 Stephens Road London E15 3JJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,740 |
Cash | £1,969 |
Current Liabilities | £1,934 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 2 days from now) |
13 July 2020 | Withdrawal of a person with significant control statement on 13 July 2020 (2 pages) |
---|---|
13 July 2020 | Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 84 Lexington Court Abbey Street Nuneaton CV11 5DQ on 13 July 2020 (1 page) |
13 July 2020 | Notification of Prisca Adaarewa as a person with significant control on 12 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Ms Prisca Adaarewa on 1 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Ms Prisca Adaarewa on 1 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 26 Broadmead, Auriol Road Hammersmith London W14 0SS to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 26 Broadmead, Auriol Road Hammersmith London W14 0SS to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 1 Carton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 1 Carton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page) |
1 July 2010 | Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page) |
1 July 2010 | Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 27 April 2009 with a full list of shareholders (10 pages) |
15 January 2010 | Annual return made up to 27 April 2009 with a full list of shareholders (10 pages) |
7 June 2009 | Return made up to 27/04/08; full list of members (7 pages) |
7 June 2009 | Return made up to 27/04/08; full list of members (7 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Incorporation (13 pages) |
27 April 2007 | Incorporation (13 pages) |