London
E11 4BT
Secretary Name | Ms Clare Bannister |
---|---|
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Vincent Road Highams Park London E4 9PP |
Registered Address | 147 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Mr Daniel James Bannister 70.00% Ordinary |
---|---|
30 at £1 | Clare Bannister 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,917 |
Cash | £11,413 |
Current Liabilities | £35,513 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property at 43C cleveland road, south woodford, london E18 2AE title number EGL232534. Outstanding |
---|---|
16 April 2018 | Delivered on: 19 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 479 hale end road, london E4 9PT title no EGL188096. Outstanding |
29 January 2018 | Delivered on: 15 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
20 December 2019 | Resolutions
|
22 October 2019 | Registered office address changed from 18 Vincent Road London E4 9PP England to 147 Station Road London E4 6AG on 22 October 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
21 February 2019 | Secretary's details changed for Ms Clare Bannister on 21 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
5 October 2018 | Registration of charge 065519990003, created on 28 September 2018 (37 pages) |
4 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 April 2018 | Registration of charge 065519990002, created on 16 April 2018 (31 pages) |
15 February 2018 | Registration of charge 065519990001, created on 29 January 2018 (30 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
25 July 2016 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 18 Vincent Road London E4 9PP on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 18 Vincent Road London E4 9PP on 25 July 2016 (1 page) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2014 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page) |
9 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 December 2010 | Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Ms Clare Canning on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Ms Clare Canning on 27 April 2010 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2008 | Incorporation (13 pages) |
1 April 2008 | Incorporation (13 pages) |