London
E1 6QR
Secretary Name | Mr Justin Deakin |
---|---|
Status | Current |
Appointed | 01 October 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Hanbury Street London E1 6QR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Sophie Louise Deakin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hanbury Street London E1 6QR |
Website | www.justindeakin.com |
---|---|
Email address | [email protected] |
Telephone | 020 72470985 |
Telephone region | London |
Registered Address | 22 Hanbury Street London E1 6QR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,955 |
Cash | £593 |
Current Liabilities | £167,982 |
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 | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
16 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2011 | Delivered on: 8 September 2011 Satisfied on: 6 August 2013 Persons entitled: N-Vironment Limited Classification: Rent deposit deed Secured details: £17,500.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £17,500.00. Fully Satisfied |
15 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 November 2019 | Appointment of Mr Justin Deakin as a secretary on 1 October 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 July 2018 | Termination of appointment of Sophie Louise Deakin as a director on 7 July 2018 (1 page) |
20 December 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Registration of charge 070424330002 (17 pages) |
25 July 2013 | Registration of charge 070424330002 (17 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Justin Deakin on 27 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 13 Belsize Mews London NW3 5AT United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 13 Belsize Mews London NW3 5AT United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Sophie Louise Deakins on 27 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Justin Deakin on 27 August 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Registered office address changed from the Basement 26 Chilworth Street London W2 6DT on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from the Basement 26 Chilworth Street London W2 6DT on 15 March 2011 (1 page) |
18 November 2010 | Director's details changed for Miss Sophie Louise Cockerton on 14 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Miss Sophie Louise Cockerton on 14 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Justin Deakin on 14 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Justin Deakin on 14 October 2010 (2 pages) |
22 April 2010 | Appointment of Miss Sophie Louise Cockerton as a director (2 pages) |
22 April 2010 | Registered office address changed from Flat 33 Batwa House Varcoe Road London SE16 3BF England on 22 April 2010 (1 page) |
22 April 2010 | Appointment of Miss Sophie Louise Cockerton as a director (2 pages) |
22 April 2010 | Registered office address changed from Flat 33 Batwa House Varcoe Road London SE16 3BF England on 22 April 2010 (1 page) |
9 November 2009 | Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Flat 3 Batwa House Varcoe Road London SE16 3BF on 9 November 2009 (1 page) |
27 October 2009 | Appointment of Justin Deakin as a director (2 pages) |
27 October 2009 | Appointment of Justin Deakin as a director (2 pages) |
27 October 2009 | Registered office address changed from Third Floor 29 York Place Leeds West Yorkshire LS1 2EZ on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Third Floor 29 York Place Leeds West Yorkshire LS1 2EZ on 27 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
26 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |