Hornchurch
Essex
RM11 1FF
Secretary Name | Catherine Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pett Close Hornchurch Essex RM11 1FF |
Director Name | Mr Adam Seymour |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Field Way Boxted Colchester CO4 5SF |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | David Reginald Seymour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,238 |
Cash | £20,932 |
Current Liabilities | £84,589 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
9 May 2014 | Delivered on: 13 May 2014 Satisfied on: 5 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|
27 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
6 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
18 November 2019 | Change of details for Mr David Seymour as a person with significant control on 22 May 2017 (2 pages) |
18 November 2019 | Notification of Adam Seymour as a person with significant control on 22 May 2017 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
29 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 August 2015 | Satisfaction of charge 064283990001 in full (1 page) |
5 August 2015 | Satisfaction of charge 064283990001 in full (1 page) |
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 September 2014 | Appointment of Mr Adam Seymour as a director on 16 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Adam Seymour as a director on 16 September 2014 (2 pages) |
13 May 2014 | Registration of charge 064283990001 (18 pages) |
13 May 2014 | Registration of charge 064283990001 (18 pages) |
18 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
15 November 2007 | Incorporation (18 pages) |
15 November 2007 | Incorporation (18 pages) |