Winchmore Hill
London
N21 3NA
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | James Alastair Romero Trigo 50.00% Ordinary |
---|---|
50 at £1 | Jane Michele Romero Trigo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,702 |
Current Liabilities | £37,383 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2021 (overdue) |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
10 February 2021 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Mr James Alistair Romero-Trigo on 13 October 2017 (2 pages) |
15 June 2018 | Change of details for Mr James Alistair Romero-Trigo as a person with significant control on 13 October 2017 (2 pages) |
15 June 2018 | Change of details for Mrs Jane Michele Romero-Trigo as a person with significant control on 13 October 2017 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 August 2017 | Registration of charge 069230010001, created on 16 August 2017 (22 pages) |
17 August 2017 | Registration of charge 069230010001, created on 16 August 2017 (22 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr James Alastair Romero Trigo on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr James Alastair Romero Trigo on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF to C/O Freemans Solar House 282 Chase Road London N14 6NZ on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF to C/O Freemans Solar House 282 Chase Road London N14 6NZ on 15 October 2014 (1 page) |
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Director's details changed for Mr James Alastair Romero Trigo on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr James Alastair Romero Trigo on 13 June 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for Mr James Alastair Romero Trigo on 31 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr James Alastair Romero Trigo on 31 May 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages) |
3 June 2009 | Incorporation (8 pages) |
3 June 2009 | Incorporation (8 pages) |